79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED
Company number 03711213
- Company Overview for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213)
- Filing history for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213)
- People for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213)
- More for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213)
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
|
|
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
|
|
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 |