CUTHBERT ROW MANAGEMENT COMPANY 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 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

08/12/228 December 2022 Director's details changed

View Document

10/02/2210 February 2022 Appointment of Mrs Olivia Lauren Chrus as a director on 2022-02-10

View Document

09/02/229 February 2022 Termination of appointment of Olivia Lauren Chrus as a secretary on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR EVELYN PENDER

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS JANICE CUTHBERT FERRARI

View Document

30/03/1730 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIBBIN

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 75 CHILTLEY WAY LIPHOOK HAMPSHIRE GU30 7HE UK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY HILARY EMERY

View Document

05/04/125 April 2012 SECRETARY APPOINTED MRS JANE ELIZABETH LAVER

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER GRIBBIN

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FUGLESANG

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PENDER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 1 CUTHBERT ROW PATHFIELDS HASLEMERE SURREY GU27 2BY

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN POPE / 26/01/2008

View Document

20/03/0820 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 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