CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED
Company number 04671412
- Company Overview for CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412)
- Filing history for CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412)
- People for CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412)
- More for CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
20 Jan 2023 | AP01 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 15 December 2022 | |
19 Dec 2022 | PSC02 | Notification of Ro Chichester Ltd as a person with significant control on 7 October 2022 | |
16 Dec 2022 | PSC07 | Cessation of Vistra Trust Corporation (Uk) Limited as a person with significant control on 7 October 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | CH01 | Director's details changed for Mr Adam James Macleod on 14 November 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Adam James Macleod on 28 February 2022 | |
12 Apr 2022 | PSC05 | Change of details for Fil Investment Services (Uk) Ltd as a person with significant control on 22 February 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | TM01 | Termination of appointment of John Stephen Redmond as a director on 1 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
25 Mar 2021 | AP01 | Appointment of Mr Adam James Macleod as a director on 1 March 2021 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Apr 2019 | AD02 | Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Ossington Chambers 6 - 8 Castle Gate Newark Nottinghamshire NG24 1AX | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | PSC05 | Change of details for Fil Investment Services (Uk) Ltd as a person with significant control on 20 February 2018 | |
22 Aug 2018 | PSC02 | Notification of Fil Investment Services (Uk) Ltd as a person with significant control on 27 April 2017 | |
22 Aug 2018 | PSC07 | Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 20 February 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Julian Miles Cobourne as a director on 2 March 2018 |