Advanced company searchLink opens in new window

CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED

Company number 00902112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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