CUTTLEHURST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Stephen Robert Mallinson on 2025-04-09

View Document

10/04/2510 April 2025 Director's details changed for Ms Rachel Mallinson on 2025-04-09

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Notification of Nortonthorpe & Cuttlehurst Holdings Limited as a person with significant control on 2020-06-15

View Document

18/11/2418 November 2024 Cessation of Heather Mary Woodhead as a person with significant control on 2020-06-15

View Document

18/11/2418 November 2024 Cessation of Helen Diane Tudor-Owen as a person with significant control on 2020-06-15

View Document

18/11/2418 November 2024 Cessation of Rachel Mallinson as a person with significant control on 2020-06-15

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2020-06-15

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DIANE TYAS / 01/08/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN DIANE TYAS / 01/08/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 6

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS HELEN DIANE TYAS

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MRS HEATHER MARY WOODHEAD

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MALLINSON / 15/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MALLINSON / 15/03/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BRYN TUDOR OWEN

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WOODHEAD

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR HELEN TYAS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER WOODHEAD

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM CUTTLEHURST HOUSE CUTTLEHURST MILLS CUTTLEHURST SCISSETT HUDDERSFIELD WEST YORKSHIRE HD89LF

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0621 March 2006 £ NC 1000/10000 15/03/06

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 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


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