Advanced company searchLink opens in new window

CUMNOR HOUSE LEISURE SERVICES LIMITED

Company number 04442378

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 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
29 Nov 2010 DS01 Application to strike the company off the register
03 Jun 2010 TM01 Termination of appointment of Peter Wigan as a director
03 Jun 2010 TM01 Termination of appointment of Matthew Mockridge as a director
03 Jun 2010 TM01 Termination of appointment of Christian Heinrich as a director
03 Jun 2010 TM01 Termination of appointment of Julie Lumsden as a director
24 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
24 May 2010 CH01 Director's details changed for Julie Ann Lumsden on 1 May 2010
24 May 2010 CH01 Director's details changed for Peter Wigan on 1 May 2010
24 May 2010 CH01 Director's details changed for Matthew Neil Patrick Mockridge on 1 May 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
29 Sep 2009 288c Director's Change of Particulars / julie lumsden / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: costells, now: school; Area was: scaynes hill, now: costells scaynes hill; Post Code was: RH17 7NH, now: RH17 7HT
29 Sep 2009 288c Director's Change of Particulars / christian heinrich / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: the pink house cumnor house school, now: school; Area was: danehill, now: london road danehill; Region was: westsussex, now: west sussex; Country was: , now: united kingdom
29 Sep 2009 288c Secretary's Change of Particulars / mark dickens / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: lye green forge, now: school; Area was: , now: london road danehill; Post Town was: crowborough, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: TN6 1UU, now: RH17 7HT; Country was: , now: united king
29 Sep 2009 288c Director's Change of Particulars / peter wigan / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: witches cottage, now: school; Area was: fletching, now: london road danehill; Post Town was: uckfield, now: haywards heath; Region was: east sussex, now: west sussex; Post Code was: TN22 3YD, now: RH17 7HT; Country was: , now: united
29 Sep 2009 288c Director's Change of Particulars / matthew mockridge / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: kiln wood cumnor house school, now: school; Area was: danehill, now: london road danehill; Post Code was: RH17 7HS, now: RH17 7HT; Country was: , now: united kingdom
29 Sep 2009 288c Director's Change of Particulars / stephen cockburn / 29/09/2009 / HouseName/Number was: , now: cumnor house; Street was: marshalls manor, now: school; Area was: cuckfield, now: london road danehill; Post Code was: RH17 5EL, now: RH17 7HT; Country was: , now: united kingdom
21 May 2009 363a Return made up to 20/05/09; full list of members
30 Jan 2009 AA Accounts made up to 31 August 2008
28 May 2008 363a Return made up to 20/05/08; full list of members
02 May 2008 AA Full accounts made up to 31 August 2007
24 May 2007 363a Return made up to 20/05/07; full list of members
22 Dec 2006 AA Full accounts made up to 31 August 2006