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)
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
14 Aug 2017 AP01 Appointment of Mr Douglas Gollin as a director on 13 August 2017
30 Jun 2017 TM01 Termination of appointment of Christopher Nichols as a director on 14 June 2017
30 Jun 2017 TM01 Termination of appointment of Mark Edward James Crean as a director on 14 June 2017
30 Jun 2017 TM02 Termination of appointment of Mark Crean as a secretary on 14 June 2017
19 May 2017 AA Total exemption full accounts made up to 25 March 2017
21 Apr 2017 AP01 Appointment of Mrs Kathleen Alyson Ryan as a director on 25 November 2016
10 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Jul 2016 AP01 Appointment of Mr Daniel Abrom Dubin as a director on 16 June 2016
09 Jun 2016 AA Total exemption small company accounts made up to 25 March 2016
03 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,320
25 Jun 2015 AP01 Appointment of Christopher Nichols as a director on 24 June 2014
24 Jun 2015 AP01 Appointment of Ms Valerie Linda Ferguson as a director on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Pradumna Pradeep Walimbe as a director on 13 May 2015
09 Jun 2015 AA Total exemption small company accounts made up to 25 March 2015
09 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,320
30 Sep 2014 TM01 Termination of appointment of Julian Christopher Scott as a director on 18 September 2014
30 Sep 2014 TM01 Termination of appointment of Julian Christopher Scott as a director on 18 September 2014
11 Sep 2014 AP03 Appointment of Mr Mark Crean as a secretary on 9 July 2014
09 Sep 2014 TM02 Termination of appointment of Eileen Margaret Windows as a secretary on 9 July 2014
11 Aug 2014 AA Accounts for a small company made up to 25 March 2014
17 Jul 2014 AP01 Appointment of Mr Pradumna Pradeep Walimbe as a director on 9 July 2014