CUNNINGHAM PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2021-12-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

17/11/2117 November 2021 Appointment of Ms Ruth Sara Medina as a director on 2021-11-09

View Document

17/11/2117 November 2021 Appointment of Mr Richard Charles Starkey as a director on 2021-11-09

View Document

06/10/216 October 2021 Appointment of Ms Eleonora Giulianini as a director on 2021-10-05

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/161 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 28/11/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED JENNY EDMONSON

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALMSLEY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER BARLING

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DENIS BRODER

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MIKE AUNGER

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON GODDEN

View Document

30/11/1430 November 2014 28/11/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARLING

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR KARL WERNER

View Document

11/06/1411 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED CHRISTINA JANE GEARY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MARK BROWNING

View Document

28/11/1328 November 2013 28/11/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 28/11/12 NO MEMBER LIST

View Document

06/07/126 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 28/11/11 NO MEMBER LIST

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 28/11/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN BARLING / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS WALMSLEY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL WERNER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JEAN GODDEN / 09/02/2010

View Document

09/02/109 February 2010 28/11/09 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SPENCER BRITTEN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WALMSLEY / 09/02/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
CUNNINGHAM PLACE 15 CUNNINGHAM HILL ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 5BX

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED ANNE SPENCER BRITTEN

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
58 SAINT PETERS STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3HG

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PATTENDEN

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD WALMSLEY

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MISS JENNIFER ANN BARLING

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MISS JENNIFER ANN BARLING

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 28/11/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 28/11/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 28/11/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
105 ST PETERS STREET
ST ALBANS
HERTFORDSHIRE
AL1 3EJ

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 28/11/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 28/11/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 24/12/99 TO 31/12/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 ANNUAL RETURN MADE UP TO 28/11/99

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 28/11/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 28/11/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 28/11/96

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 ANNUAL RETURN MADE UP TO 28/11/95

View Document

04/05/954 May 1995 ACCOUNTING REF. DATE EXT FROM 24/06 TO 24/12

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

03/03/953 March 1995 ANNUAL RETURN MADE UP TO 28/11/94

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

04/01/944 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 ANNUAL RETURN MADE UP TO 28/11/93

View Document

10/06/9310 June 1993 ANNUAL RETURN MADE UP TO 28/11/92

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM:
TORRINGTON HOUSE
47 HOLYWELL HILL
ST ALBANS
HERTS,AL1 1HD

View Document

19/05/9319 May 1993 AUDITOR'S RESIGNATION

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

26/02/9226 February 1992 ANNUAL RETURN MADE UP TO 28/11/91

View Document

26/02/9226 February 1992 SECRETARY RESIGNED

View Document

30/08/9130 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

04/12/904 December 1990 SECRETARY RESIGNED

View Document

28/11/9028 November 1990 Incorporation

View Document

28/11/9028 November 1990 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