CUTHBERT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

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

View Accounts

02/11/222 November 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Mrs Tracey Jane Welch on 2022-10-10

View Document

18/10/2218 October 2022 Change of details for Mrs Tracey Jane Welch as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Change of details for Mrs Jean Helen Bates as a person with significant control on 2022-10-10

View Document

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

View Accounts

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

20/10/2120 October 2021 Notification of Tracey Jane Welch as a person with significant control on 2021-10-10

View Document

20/10/2120 October 2021 Notification of Karen Anne Townend as a person with significant control on 2021-10-10

View Document

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

View Accounts

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN BATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN BATES / 06/04/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE TOWNEND / 06/04/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE WELCH / 06/04/2016

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE TOWNEND / 11/10/2013

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN BATES / 11/10/2013

View Document

04/12/134 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006961480016

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS TRACEY JANE WELCH

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN BATES / 10/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE TOWNEND / 10/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE TOWNEND / 10/10/2009

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES SUSSEX BN7 1XF

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

30/10/0330 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 10/10/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 10/10/96; CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/10/9229 October 1992 RETURN MADE UP TO 10/10/92; CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

22/10/9122 October 1991 RETURN MADE UP TO 10/10/91; CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

21/06/6121 June 1961 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