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) |
---|---|---|---|
21 Aug 2018 | AP01 | Appointment of Mr John Stephen Redmond as a director on 2 March 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 21 August 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
20 Feb 2018 | PSC02 | Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2017 | |
02 Feb 2018 | PSC02 | Notification of Vistra Trust Corporation (Uk) Limited as a person with significant control on 1 October 2017 | |
02 Feb 2018 | PSC07 | Cessation of Friends Life Limited as a person with significant control on 1 October 2017 | |
02 Feb 2018 | PSC05 | Change of details for Friends Life Limited as a person with significant control on 1 November 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | TM02 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2 May 2017 | |
02 May 2017 | AP04 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 May 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Julian Miles Cobourne on 16 January 2017 | |
06 Dec 2016 | TM01 | Termination of appointment of James Simon Menzies Connor as a director on 22 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Daniel Nicholas Mark Plummer as a director on 30 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Julian Miles Cobourne as a director on 22 November 2016 | |
17 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2015 | AD02 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | |
11 May 2015 | CC04 | Statement of company's objects | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
30 Oct 2014 | SH20 | Statement by Directors | |
30 Oct 2014 | SH19 |
Statement of capital on 30 October 2014
|