Advanced company searchLink opens in new window

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED

Company number 03711213

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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
24 Apr 2024 AA Micro company accounts made up to 29 February 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
16 May 2023 AP01 Appointment of Mr Hugh Douglas as a director on 4 May 2023
16 May 2023 TM01 Termination of appointment of Patricia Ann Hearnden as a director on 4 May 2023
06 Apr 2023 AA Micro company accounts made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
07 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transferred share be approved / share certificate to be prepared and executed / registers be adopted 03/07/2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AD01 Registered office address changed from C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol Somerset BS41 9BS to C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol BS41 9FL on 17 February 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
16 Feb 2016 TM01 Termination of appointment of Nicholas Andrew Carvallo as a director on 20 March 2015
16 Feb 2016 TM01 Termination of appointment of Nicholas Andrew Carvallo as a director on 20 March 2015