CUMMING GROUP (FM & CONSTRUCTOR SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Registered office address changed from C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX England to 1 Fellmongers Path London SE1 3LY on 2025-04-11

View Document

28/10/2428 October 2024 Notification of Cumming Europe Ltd. as a person with significant control on 2024-10-14

View Document

28/10/2428 October 2024 Appointment of Bonnie Ann Daniels as a director on 2024-10-14

View Document

28/10/2428 October 2024 Cessation of Colin Macgregor as a person with significant control on 2024-10-14

View Document

28/10/2428 October 2024 Appointment of Derek Hutchison as a director on 2024-10-14

View Document

28/10/2428 October 2024 Termination of appointment of Daniel James Welch as a director on 2024-10-14

View Document

28/10/2428 October 2024 Termination of appointment of Colin Ian Macgregor as a director on 2024-10-14

View Document

28/10/2428 October 2024 Termination of appointment of Lee Mathew Jordan as a director on 2024-10-14

View Document

28/10/2428 October 2024 Termination of appointment of Benjamin David Allen as a director on 2024-10-14

View Document

28/10/2428 October 2024 Cessation of Lee Mathew Jordan as a person with significant control on 2024-10-14

View Document

28/10/2428 October 2024 Appointment of Anas Al Jajeh as a director on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Cancellation of shares. Statement of capital on 2014-12-10

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2020-07-04

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2022-07-04

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-09-22

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2020-04-01

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2014-12-10

View Document

04/07/244 July 2024 Satisfaction of charge 063025660003 in full

View Document

04/07/244 July 2024 Satisfaction of charge 063025660002 in full

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Change of details for Mr Lee Mathew Jordan as a person with significant control on 2022-09-23

View Document

25/01/2325 January 2023 Director's details changed for Mr Lee Mathew Jordan on 2022-09-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/07/224 July 2022 Confirmation statement made on 2022-07-04 with updates

View Document

01/03/221 March 2022 Registration of charge 063025660004, created on 2022-02-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/10/2016 October 2020 Confirmation statement made on 2020-07-04 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW JORDAN / 01/01/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MACGREGOR

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW JORDAN

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 19/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WELCH / 19/01/2017

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O LSR MANAGEMENT LIMITED 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARC GEE

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O REACT BUSINESS SERVICES 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063025660003

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063025660002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 01/07/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR DANIEL JAMES WELCH

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MELLOR

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BREWSTER

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY NEIL MELLOR

View Document

13/10/1113 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 180

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 03/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MELLOR / 03/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BREWSTER / 03/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN STUART GEE / 03/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MATTHEW JORDAN / 03/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MELLOR / 03/07/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR COLIN IAN MACGREGOR

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR MARC CHRISTIAN STUART GEE

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/098 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM REGENCY HOUSE 17 ALBION PLACE NORTHAMPTON NN1 1UD

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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