CUMBRAE PROPERTIES (1963) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for Georgia Fenwick on 2017-07-12

View Document

29/05/2429 May 2024 Director's details changed for Georgia Fenwick-Gomez on 2022-11-05

View Document

21/05/2421 May 2024 Cessation of Serena Solitaire Bute as a person with significant control on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

07/11/237 November 2023 Notification of Serena Solitaire Bute as a person with significant control on 2022-05-12

View Document

07/11/237 November 2023 Cessation of John Colum Bute as a person with significant control on 2022-05-12

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Director's details changed for Cathleen Crichton-Stuart on 2020-09-28

View Document

15/02/2215 February 2022 Satisfaction of charge 3 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 007529170015 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 007529170014 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 007529170013 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 007529170012 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 10 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 8 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 7 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 4 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 5 in full

View Document

27/01/2227 January 2022 Auditor's resignation

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

17/11/2117 November 2021 Registered office address changed from 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 2021-11-17

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRICHTON-STUART

View Document

22/06/1722 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 DIRECTOR APPOINTED JOHN COLUM BUTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007529170014

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007529170013

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007529170012

View Document

05/12/165 December 2016 ALTER ARTICLES 01/11/2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 146-148 CLERKENWELL ROAD LONDON EC1R 5DG

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HENDERSON

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED ELIZA CRICHTON-STUART

View Document

04/09/154 September 2015 DIRECTOR APPOINTED CAROLINE CRICHTON-STUART

View Document

04/09/154 September 2015 DIRECTOR APPOINTED GEORGIA FENWICK

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS SAMANTHA EMBURY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED FLORA CRICHTON-STUART

View Document

04/09/154 September 2015 DIRECTOR APPOINTED CATHLEEN CRICHTON-STUART

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR STEPHEN HUDSON JENKINS

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ANNE CRICHTON-STUART / 20/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRICHTON-STUART / 20/12/2012

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

05/03/125 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ANNE CRICHTON-STUART / 20/12/2011

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRICHTON-STUART / 20/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON JENKINS / 20/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE HENDERSON / 20/12/2010

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTE

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ANNE CRICHTON-STUART / 25/12/2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRICHTON-STUART / 25/12/2009

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 47-49 BOROUGH HIGH STREET LONDON SE1 1NB

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTE / 04/11/2008

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 £ IC 31433/30033 29/11/04 £ SR 1400@1=1400

View Document

05/01/055 January 2005 PROPOSED CONT SEC 164 29/11/04

View Document

05/01/055 January 2005 APPROVE S320 29/11/04

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 APPROVE S320 29/11/04

View Document

05/01/055 January 2005 £ IC 30033/24752 29/11/04 £ SR 5281@1=5281

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 1-3 CANDAHAR ROAD LONDON SW11 2PU

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/11/9827 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 39 CLOTH FAIR LONDON EC1A 7JQ

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/02/962 February 1996 SHARES AGREEMENT OTC

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/12/9521 December 1995 £ NC 25000/50000 12/12/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: 15 QUEEN ANNE'S GATE LONDON SW1H 9BU

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 15 QUEEN ANNE'S GATE LONDON SW1H 9BU

View Document

05/12/905 December 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/08/898 August 1989 270289

View Document

11/07/8911 July 1989 £ IC 25000/23000 £ SR 2000@1=2000

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 27/02/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

11/03/6311 March 1963 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