CUMMING GROUP (FM & CONSTRUCTOR SERVICES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Certificate of change of name |
11/04/2511 April 2025 | Registered office address changed from C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court, Penn Street Amersham Buckinghamshire HP7 0PX England to 1 Fellmongers Path London SE1 3LY on 2025-04-11 |
28/10/2428 October 2024 | Notification of Cumming Europe Ltd. as a person with significant control on 2024-10-14 |
28/10/2428 October 2024 | Appointment of Bonnie Ann Daniels as a director on 2024-10-14 |
28/10/2428 October 2024 | Cessation of Colin Macgregor as a person with significant control on 2024-10-14 |
28/10/2428 October 2024 | Appointment of Derek Hutchison as a director on 2024-10-14 |
28/10/2428 October 2024 | Termination of appointment of Daniel James Welch as a director on 2024-10-14 |
28/10/2428 October 2024 | Termination of appointment of Colin Ian Macgregor as a director on 2024-10-14 |
28/10/2428 October 2024 | Termination of appointment of Lee Mathew Jordan as a director on 2024-10-14 |
28/10/2428 October 2024 | Termination of appointment of Benjamin David Allen as a director on 2024-10-14 |
28/10/2428 October 2024 | Cessation of Lee Mathew Jordan as a person with significant control on 2024-10-14 |
28/10/2428 October 2024 | Appointment of Anas Al Jajeh as a director on 2024-10-14 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Cancellation of shares. Statement of capital on 2014-12-10 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2020-07-04 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2022-07-04 |
24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2023-09-22 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2020-04-01 |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2014-12-10 |
04/07/244 July 2024 | Satisfaction of charge 063025660003 in full |
04/07/244 July 2024 | Satisfaction of charge 063025660002 in full |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/03/2412 March 2024 | Satisfaction of charge 1 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Change of details for Mr Lee Mathew Jordan as a person with significant control on 2022-09-23 |
25/01/2325 January 2023 | Director's details changed for Mr Lee Mathew Jordan on 2022-09-23 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/07/224 July 2022 | Confirmation statement made on 2022-07-04 with updates |
01/03/221 March 2022 | Registration of charge 063025660004, created on 2022-02-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/07/214 July 2021 | Confirmation statement made on 2021-07-04 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
16/10/2016 October 2020 | Confirmation statement made on 2020-07-04 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW JORDAN / 01/01/2017 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MACGREGOR |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW JORDAN |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 19/01/2017 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WELCH / 19/01/2017 |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O LSR MANAGEMENT LIMITED 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/08/153 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARC GEE |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O REACT BUSINESS SERVICES 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/01/1519 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
13/01/1513 January 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/12/1413 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063025660003 |
13/12/1413 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063025660002 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/08/1412 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 01/07/2013 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD UNITED KINGDOM |
22/07/1322 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/07/1226 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR APPOINTED MR DANIEL JAMES WELCH |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NEIL MELLOR |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON BREWSTER |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, SECRETARY NEIL MELLOR |
13/10/1113 October 2011 | 13/10/11 STATEMENT OF CAPITAL GBP 180 |
15/07/1115 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/07/1021 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN MACGREGOR / 03/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MELLOR / 03/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BREWSTER / 03/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN STUART GEE / 03/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MATTHEW JORDAN / 03/07/2010 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL MELLOR / 03/07/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/11/0923 November 2009 | DIRECTOR APPOINTED MR COLIN IAN MACGREGOR |
23/11/0923 November 2009 | DIRECTOR APPOINTED MR MARC CHRISTIAN STUART GEE |
08/10/098 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/10/098 October 2009 | VARYING SHARE RIGHTS AND NAMES |
16/07/0916 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM REGENCY HOUSE 17 ALBION PLACE NORTHAMPTON NN1 1UD |
16/08/0716 August 2007 | SECRETARY RESIGNED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 |
04/07/074 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUMMING GROUP (FM & CONSTRUCTOR SERVICES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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