Advanced company searchLink opens in new window

CUCKMERE HOUSE LIMITED

Company number 04799414

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)
05 Feb 2025 AA Micro company accounts made up to 31 December 2024
26 Mar 2024 PSC04 Change of details for Mr Ryan Moig as a person with significant control on 26 March 2024
26 Mar 2024 PSC04 Change of details for Ms Miriam Anne Mitchell as a person with significant control on 26 March 2024
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
16 Jan 2024 AA Micro company accounts made up to 31 December 2023
27 Apr 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
27 Oct 2021 CH01 Director's details changed for Ms Miriam Anne Mitchell on 1 March 2020
27 Oct 2021 CH01 Director's details changed for Mr Ryan Moig on 27 October 2021
25 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 Mar 2021 CH01 Director's details changed for Ms Miriam Anne Mitchell on 5 March 2021
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 TM01 Termination of appointment of David Howard-Houston as a director on 14 December 2020
26 Nov 2020 TM01 Termination of appointment of Stephen Ronald Baker as a director on 26 November 2020
13 May 2020 AA Micro company accounts made up to 31 December 2019
17 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
24 Mar 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2020
24 Mar 2020 AD01 Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2020
15 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
12 Mar 2020 TM01 Termination of appointment of Iain Norman Forbes Rae as a director on 3 March 2020
12 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
24 Feb 2020 CH01 Director's details changed for Ms Miriam Anne Mitchell on 31 March 2019