CUTLERS CLOSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mrs Gillian Halverson as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewRegistered office address changed from 3 Cutlers Close Maidenhead Berkshire SL6 8UU England to SL68UU 4 Cutlers Close SL68UU Maidenhead Berkshire SL68UU on 2025-06-10

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew Mark Eddles as a director on 2025-06-10

View Document

03/06/253 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

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

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF PSC STATEMENT ON 17/07/2019

View Document

01/07/191 July 2019 CESSATION OF NICHOLAS MARK TROTT AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY BANNER PROPERTY SERVICES LIMITED

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM KEYSTONE HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN ENGLAND

View Document

01/07/191 July 2019 CESSATION OF MARK STEWART EVANS AS A PSC

View Document

01/07/191 July 2019 CESSATION OF TAMRA MICHELLE BOOTH AS A PSC

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ANDREW MARK EDDLES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JOHN DAVID HUTTON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANNER PROPERTY SERVICES LIMITED / 27/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SUFFOLK HOUSE THE GREEN WOOBURN GREEN HIGH WYCOMBE HP10 0EU ENGLAND

View Document

31/01/1831 January 2018 CORPORATE SECRETARY APPOINTED BANNER PROPERTY SERVICES LIMITED

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END SL8 5QH ENGLAND

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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