Advanced company searchLink opens in new window

CUMBERLAND MANSIONS LIMITED

Company number 03191233

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 29
29 Apr 2015 AP04 Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 April 2014
  • ANNOTATION Clarification this document is duplicate of the AP04 also registered on 29/04/2015
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
  • GBP 29
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
05 Nov 2010 TM01 Termination of appointment of Christopher Kenny as a director
05 Nov 2010 TM01 Termination of appointment of Roger Diski as a director