- Company Overview for CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED (05820391)
- Filing history for CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED (05820391)
- People for CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED (05820391)
- More for CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED (05820391)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
20 Jan 2023 | TM01 | Termination of appointment of Michael Barrington as a director on 31 October 2022 | |
20 Jan 2023 | AA | Micro company accounts made up to 4 April 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 4 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 4 April 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 4 April 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
04 Jul 2019 | TM01 | Termination of appointment of Schwart Runer Ulrike as a director on 5 September 2018 | |
26 Nov 2018 | AA | Micro company accounts made up to 4 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
02 Jan 2018 | AA | Micro company accounts made up to 4 April 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Nicholas Paul Hai as a director on 20 September 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 9 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
12 Aug 2016 | AA | Total exemption full accounts made up to 4 April 2016 | |
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
07 Jul 2016 | AP01 | Appointment of Mr Alan Joseph Sherling as a director on 5 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
21 Jul 2015 | AA | Total exemption full accounts made up to 4 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|