Advanced company searchLink opens in new window

CUMBERLAND TERRACE RESIDENTS MANAGEMENT LIMITED

Company number 05820391

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)
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
  • GBP 4
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
  • GBP 3
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
  • GBP 3