CUTHBERT ROW FREEHOLD COMPANY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 304 Cinnamon Wharf, 24 Shad Thames London SE1 2YJ England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2021-12-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA BEARRYMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ROYDEN WILLIAM LYNES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN PENDER

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS JANICE CUTHBERT FERRARI

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 1 CUTHBERT ROW PATHFIELDS HASLEMERE SURREY GU27 2BY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS DANIELLE MCCARTHY

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY SACHA THEOBALD

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN THEOBALD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PENDER / 31/12/2014

View Document

09/11/149 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MISS ANNA BEARRYMAN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY EMERY

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY FRANCES EMERY / 14/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK VICTOR THEOBALD / 14/08/2010

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED STEVTON (NO. 365) LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CURRENT EVENTS LIMITED


  • 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