CUMEDEN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Notification of Peter Vasey as a person with significant control on 2022-12-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Registered office address changed from 56 Warwick Road Carlisle CA1 1DR to Brookfield High Plains Wetheral Carlisle CA4 8JX on 2021-12-07

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM VASEY / 12/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA VASEY / 12/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM VASEY / 12/02/2020

View Document

15/02/2015 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PETER VASEY / 12/02/2020

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ARTICLES OF ASSOCIATION

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED CUMEDEN LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED VANESSA VASEY

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED GILES PETER VASEY

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE ROBSON

View Document

25/10/1325 October 2013 SOLVENCY STATEMENT DATED 18/10/13

View Document

25/10/1325 October 2013 REDUCE ISSUED CAPITAL 18/10/2013

View Document

25/10/1325 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1325 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 637140

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 318570

View Document

25/10/1325 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company