CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED
Company number 00902112
- Company Overview for CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED (00902112)
- Filing history for CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED (00902112)
- People for CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED (00902112)
- More for CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED (00902112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
19 Jun 2024 | AP01 | Appointment of Mr David Gance as a director on 10 June 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Philippa Seidler as a director on 9 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Philippa Seidler as a person with significant control on 9 June 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Apr 2021 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 22 April 2021 | |
22 Apr 2021 | TM02 | Termination of appointment of Reva Suzanne Shenker as a secretary on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT on 22 April 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
04 Apr 2019 | PSC01 | Notification of Philippa Seidler as a person with significant control on 4 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Reva Suzanne Shenker as a director on 4 April 2019 | |
04 Apr 2019 | PSC07 | Cessation of Reva Suzanne Shenker as a person with significant control on 4 April 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
16 Dec 2018 | TM01 | Termination of appointment of Thelma Levy as a director on 14 April 2018 | |
16 Dec 2018 | PSC07 | Cessation of Thelma Levy as a person with significant control on 14 April 2018 | |
16 Dec 2018 | TM01 | Termination of appointment of Terence Cramer as a director on 16 December 2018 |