CUMBRIAN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Application to strike the company off the register |
20/02/2220 February 2022 | Registered office address changed from 2 Haile Park Haile Egremont Cumbria CA22 2nd England to Ground Floor Flat 27 Seafield Road Hove BN3 3TP on 2022-02-20 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-29 with no updates |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Receiver's abstract of receipts and payments to 2021-09-03 |
11/11/2111 November 2021 | Satisfaction of charge 041330590003 in full |
11/11/2111 November 2021 | Satisfaction of charge 041330590002 in full |
28/06/2128 June 2021 | Receiver's abstract of receipts and payments to 2021-05-28 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/11/2020:LIQ. CASE NO.1 |
12/08/2012 August 2020 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/05/2020:LIQ. CASE NO.1 |
20/01/2020 January 2020 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/11/2019:LIQ. CASE NO.1 |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
09/01/199 January 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100959,PR100444 |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
10/10/1710 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/12/1530 December 2015 | Annual return made up to 29 December 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041330590002 |
02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041330590003 |
02/04/152 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/01/1518 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/01/1426 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/01/131 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/01/112 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/01/1017 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SIMONS / 01/10/2009 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT SIMONS / 01/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0731 December 2007 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0122 March 2001 | COMPANY NAME CHANGED CUMBRIAN HOMES LIMITED CERTIFICATE ISSUED ON 22/03/01 |
12/03/0112 March 2001 | DIRECTOR RESIGNED |
12/03/0112 March 2001 | SECRETARY RESIGNED |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 2ND FLOOR RM COMPANY SERVICES LIMITED, 80 GREAT EASTERN STREET LONDON EC2A 3RX |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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