CUMBERLAND HOUSE MANAGEMENT LIMITED
Company number 03124389
- Company Overview for CUMBERLAND HOUSE MANAGEMENT LIMITED (03124389)
- Filing history for CUMBERLAND HOUSE MANAGEMENT LIMITED (03124389)
- People for CUMBERLAND HOUSE MANAGEMENT LIMITED (03124389)
- More for CUMBERLAND HOUSE MANAGEMENT LIMITED (03124389)
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
|
|
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
|
|
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
|
|
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 |