ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Director's details changed for Peter Charles Ditchfield on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/05/224 May 2022 Director's details changed for Ms Shelley Amanda Hewitson on 2022-05-04

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

19/03/1519 March 2015 18/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CLARK / 24/03/2014

View Document

24/03/1424 March 2014 18/03/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BELL / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE GRAHAM / 13/12/2013

View Document

30/04/1330 April 2013 18/03/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 18/03/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS LINDA CLARK

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIESTLEY

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 18/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DITCHFIELD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HALE / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY PRIESTLEY / 07/04/2010

View Document

07/04/107 April 2010 18/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN FORSTER-FAIRCLOTH / 07/04/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 18/03/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED GEORGE ALAN FORSTER-FAIRCLOTH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 2 GLADSTONE STREET WORKINGTON CUMBRIA CA14 2YF

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

09/01/029 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 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