Advanced company searchLink opens in new window

CUMBERLAND HOUSE MANAGEMENT LIMITED

Company number 03124389

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)
03 Jul 2017 AP01 Appointment of Mrs Lois Jones as a director on 3 July 2017
20 Mar 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
14 Nov 2016 AD02 Register inspection address has been changed from C/O Residential Block Management Services Ltd 44 - 50 Royal Parade Mews London SE3 0TN England to 323 Bexley Road Erith DA8 3EX
11 Nov 2016 AD01 Registered office address changed from , C/O Residential Block Management Services Ltd, 44 - 50, Royal Parade Mews, London, SE3 0TN to Jennings and Barrett 323 Bexley Road Erith DA8 3EX on 11 November 2016
11 Nov 2016 AP04 Appointment of Jennings and Barrett as a secretary on 16 September 2016
11 Nov 2016 TM02 Termination of appointment of Residential Block Management Services Ltd as a secretary on 16 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Apr 2016 TM01 Termination of appointment of Thomas Greenhouse as a director on 29 March 2016
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
14 Sep 2015 TM01 Termination of appointment of Hannah Carey as a director on 8 June 2015
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
03 Nov 2014 TM01 Termination of appointment of June Mirrington as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of June Mirrington as a director on 3 November 2014
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AD01 Registered office address changed from , Cumberland House, 20 Cumberland Road, Bromley, Kent, BR2 0PG on 12 November 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
12 Nov 2013 AD02 Register inspection address has been changed from C/O Guaranteed Property Services 1a Honley Road Catford London SE6 2HZ England
12 Nov 2013 AP04 Appointment of Residential Block Management Services Ltd as a secretary
12 Nov 2013 TM02 Termination of appointment of Suzie Burgess as a secretary
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Miss Hannah Carey as a director
04 Apr 2012 AP01 Appointment of Mr Steven John Warwick as a director