CUCKFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Q1 Professional Services Limited as a secretary on 2025-08-20

View Document (might not be available)

20/08/2520 August 2025 NewAppointment of Hunters Estate & Property Management Ltd as a secretary on 2025-08-20

View Document (might not be available)

18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document (might not be available)

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Appointment of Johanna Maljaars as a director on 2024-05-31

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document (might not be available)

09/11/239 November 2023 Director's details changed for Philip Laurence Richings on 2023-11-09

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document (might not be available)

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document (might not be available)

30/05/2330 May 2023 Termination of appointment of Graham Howard Johnson as a director on 2023-05-30

View Document (might not be available)

26/05/2326 May 2023 Termination of appointment of Philippa Bridget Keates as a director on 2023-05-26

View Document (might not be available)

13/01/2313 January 2023 Termination of appointment of a director

View Document (might not be available)

12/01/2312 January 2023 Appointment of Mr Duncan John Hawes as a director on 2023-01-12

View Document (might not be available)

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

View Document (might not be available)

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document (might not be available)

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BELLERBY

View Document (might not be available)

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document (might not be available)

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MRS CAROLYN DENISE BELLERBY

View Document (might not be available)

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document (might not be available)

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document (might not be available)

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEATS

View Document (might not be available)

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHINGS

View Document (might not be available)

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WESTCOTT

View Document (might not be available)

23/02/1723 February 2017 DIRECTOR APPOINTED PHILIPPA BRIDGET KEATES

View Document (might not be available)

21/02/1721 February 2017 DIRECTOR APPOINTED PHILIP LAURENCE RICHINGS

View Document (might not be available)

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR BIIZI GHAMY

View Document (might not be available)

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALSFORD

View Document (might not be available)

17/02/1717 February 2017 DIRECTOR APPOINTED GRAHAM HOWARD JOHNSON

View Document (might not be available)

16/02/1716 February 2017 DIRECTOR APPOINTED PHILIPPA BRIDGET KEATS

View Document (might not be available)

16/02/1716 February 2017 DIRECTOR APPOINTED PHILIP LAURENCE RICHINGS

View Document (might not be available)

16/02/1716 February 2017 DIRECTOR APPOINTED SANDRA WESTCOTT

View Document (might not be available)

14/02/1714 February 2017 DIRECTOR APPOINTED GRAHAM HOWARD JOHNSON

View Document (might not be available)

14/02/1714 February 2017 DIRECTOR APPOINTED SANDRA ANNE WESCOTT

View Document (might not be available)

17/11/1617 November 2016 ADOPT ARTICLES 12/05/2016

View Document (might not be available)

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 ADOPT ARTICLES 07/12/2013

View Document (might not be available)

09/11/159 November 2015 14/10/15 NO MEMBER LIST

View Document (might not be available)

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document (might not be available)

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEATES

View Document (might not be available)

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOSKING

View Document (might not be available)

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BEAUMONT

View Document (might not be available)

07/11/147 November 2014 14/10/14 NO MEMBER LIST

View Document (might not be available)

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MARGARET BEAUMONT

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE LINDON-TAYLOR

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED NICOLETTE FRANCES LINDON-TAYLOR

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED BIIZI ZEENAT SHEENA GHAMY

View Document (might not be available)

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATE HORNE

View Document (might not be available)

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document (might not be available)

08/01/148 January 2014 DIRECTOR APPOINTED PHILIPPA BRIDGET KEATES

View Document (might not be available)

11/11/1311 November 2013 14/10/13 NO MEMBER LIST

View Document (might not be available)

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PEACOCK

View Document (might not be available)

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/11/129 November 2012 14/10/12 NO MEMBER LIST

View Document (might not be available)

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED / 19/01/2012

View Document (might not be available)

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNN

View Document (might not be available)

11/11/1111 November 2011 14/10/11 NO MEMBER LIST

View Document (might not be available)

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document (might not be available)

05/08/115 August 2011 DIRECTOR APPOINTED KATE JANE HORNE

View Document (might not be available)

08/07/118 July 2011 DIRECTOR APPOINTED PHILIP JAMES ALSFORD

View Document (might not be available)

05/07/115 July 2011 DIRECTOR APPOINTED JONATHAN DAVID HALL

View Document (might not be available)

05/07/115 July 2011 DIRECTOR APPOINTED THOMAS HOSKING

View Document (might not be available)

05/07/115 July 2011 CORPORATE SECRETARY APPOINTED Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED

View Document (might not be available)

05/07/115 July 2011 DIRECTOR APPOINTED MRS JENNIFER PEACOCK

View Document (might not be available)

05/07/115 July 2011 DIRECTOR APPOINTED ANTHONY DENNIS LYNN

View Document (might not be available)

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BURNAND

View Document (might not be available)

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/11/102 November 2010 14/10/10 NO MEMBER LIST

View Document (might not be available)

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY CRIPPS SECRETARIES LIMITED

View Document (might not be available)

20/11/0920 November 2009 14/10/09 NO MEMBER LIST

View Document (might not be available)

07/09/097 September 2009 SECRETARY APPOINTED ROBERT GEORGE BURNAND

View Document (might not be available)

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document (might not be available)

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR SILVANO AMATO

View Document (might not be available)

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 14/10/08

View Document (might not be available)

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/11/076 November 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: LINDEN HOUSE GUARDS AVENUE THE VILLAGE CATERHAM ON THE HILL SURREY CR3 5XL

View Document (might not be available)

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document (might not be available)

11/10/0611 October 2006 SECRETARY RESIGNED

View Document (might not be available)

29/09/0629 September 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