Advanced company searchLink opens in new window

CUNLIFFE COURT ASSOCIATION LIMITED

Company number 04627126

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)
08 Jul 2024 AA Total exemption full accounts made up to 25 March 2024
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
07 Dec 2023 AA Total exemption full accounts made up to 25 March 2023
26 Sep 2023 AP01 Appointment of Miss Lucia Costanzo as a director on 21 September 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
18 Aug 2022 AA Total exemption full accounts made up to 25 March 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
03 Dec 2021 AP01 Appointment of Mr Andrew John Hutt as a director on 30 November 2021
03 Dec 2021 TM01 Termination of appointment of Valerie Linda Ferguson as a director on 30 November 2021
12 Nov 2021 TM01 Termination of appointment of Daniel Abrom Dubin as a director on 12 November 2021
26 Oct 2021 AP01 Appointment of Professor Martin David Maiden as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Miss Christabel Louise Lee as a director on 18 October 2021
07 Sep 2021 AA Total exemption full accounts made up to 25 March 2021
12 Aug 2021 TM01 Termination of appointment of Ailsa Belinda Farley as a director on 17 June 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
24 Nov 2020 AA Total exemption full accounts made up to 25 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
18 Jul 2019 AA Total exemption full accounts made up to 25 March 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
19 Sep 2018 AP01 Appointment of Mrs Ailsa Belinda Farley as a director on 27 June 2018
11 Jun 2018 AA Total exemption full accounts made up to 25 March 2018
07 May 2018 AP04 Appointment of Peerless Properties (Oxford) Limited as a secretary on 2 May 2018
06 Mar 2018 AD01 Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 6 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
16 Oct 2017 TM01 Termination of appointment of Kathleen Alyson Ryan as a director on 4 July 2017