- Company Overview for CUMBERLAND MANSIONS LIMITED (03191233)
- Filing history for CUMBERLAND MANSIONS LIMITED (03191233)
- People for CUMBERLAND MANSIONS LIMITED (03191233)
- Charges for CUMBERLAND MANSIONS LIMITED (03191233)
- More for CUMBERLAND MANSIONS LIMITED (03191233)
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) |
---|---|---|---|
06 Apr 2016 | CH04 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 | |
30 Dec 2015 | AP01 | Appointment of Mr Evan Reid Kirchheimer as a director on 7 December 2015 | |
29 Dec 2015 | AP01 | Appointment of Santanu Chakrabarti as a director on 7 December 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Freda Anne Matassa as a director on 7 December 2015 | |
29 Oct 2015 | MA | Memorandum and Articles of Association | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | TM01 | Termination of appointment of Michael Hatchwell as a director on 13 August 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AP04 |
Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2014
|
|
29 Apr 2015 | AP04 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 27 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
29 May 2014 | TM02 | Termination of appointment of Natalie Wright as a secretary | |
29 May 2014 | AD01 | Registered office address changed from , C/O Davenport Lyons, 6 Agar Street, London, WC2N 4HN, England on 29 May 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London, United Kingdom on 11 November 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from , Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 18 September 2013 | |
30 Jun 2013 | AP01 | Appointment of Parin Banu Rattansi as a director | |
15 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of Cynthia Cox as a director | |
01 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |