Advanced company searchLink opens in new window

CUMBERLAND FLATS LIMITED

Company number 06449994

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)
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 TM02 Termination of appointment of Anna Seiffer as a secretary
30 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Paul Kevin Matthews on 11 December 2011
30 Dec 2011 CH03 Secretary's details changed for Anna Seiffer on 11 December 2011
30 Dec 2011 CH01 Director's details changed for Kyriacos Kyriacou on 11 December 2011
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
11 Dec 2009 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Paul Kevin Matthews on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Kyriacos Kyriacou on 11 December 2009
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 11/12/08; full list of members
09 Jun 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
26 Mar 2008 287 Registered office changed on 26/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ
29 Feb 2008 288c Director's change of particulars / paul mathews / 21/02/2008
08 Jan 2008 288a New director appointed
31 Dec 2007 88(2)R Ad 11/12/07--------- £ si 199@1=199 £ ic 1/200
31 Dec 2007 288a New director appointed