CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED
Company number 02231459
- Company Overview for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED (02231459)
- Filing history for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED (02231459)
- People for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED (02231459)
- Charges for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED (02231459)
- More for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED (02231459)
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) |
---|---|---|---|
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Aug 2024 | TM01 | Termination of appointment of Elaine Elizabeth Cartwright as a director on 11 July 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Marcin Rafal Klos as a director on 11 July 2024 | |
16 Aug 2024 | AP01 | Appointment of Andrew Christou as a director on 11 July 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Martin Scott Ward as a director on 11 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Reza Shamisa as a director on 11 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Marcus Meer as a director on 11 July 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Jean-Christophe Grenier as a director on 25 March 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | AD01 | Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Quadrant House, Floor 6 Thomas More Square London E1W 1YW on 26 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Marcin Rafal Klos on 24 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | AD01 | Registered office address changed from Porters Lodge Cumberland Mills Square London Greater London E14 3BH to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 10 May 2022 | |
08 Sep 2021 | TM01 | Termination of appointment of Abhisek Banerjee as a director on 2 September 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
17 Feb 2020 | TM01 | Termination of appointment of Poly Philippou as a director on 16 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Marcin Rafal Klos as a director on 17 December 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Ms Poly Philippou on 17 December 2019 |