Advanced company searchLink opens in new window

CUTLER GROUP HOLDINGS LIMITED

Company number 06856084

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)
29 Mar 2016 AD02 Register inspection address has been changed from 59 - 61 Upper St John Street Lichfield Staffordshire WS14 9DT United Kingdom to 80 Mount Street Nottingham NG1 6HH
22 Jul 2015 MR04 Satisfaction of charge 068560840002 in full
15 Jun 2015 AA Full accounts made up to 30 September 2014
24 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
10 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
08 Apr 2014 AD04 Register(s) moved to registered office address
02 Apr 2014 AA Total exemption small company accounts made up to 20 December 2013
18 Feb 2014 CH01 Director's details changed for Mr Robert James Marshall on 1 January 2014
12 Feb 2014 AA01 Current accounting period shortened from 20 December 2014 to 30 September 2014
05 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 20 December 2013
10 Jan 2014 CC04 Statement of company's objects
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/12/2013
06 Jan 2014 AP03 Appointment of Mr Robert Marshall as a secretary
06 Jan 2014 AD01 Registered office address changed from , 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, B72 1SY on 6 January 2014
06 Jan 2014 AP01 Appointment of Mr John Cowie Whigham as a director
06 Jan 2014 AP01 Appointment of Mr Robert James Marshall as a director
06 Jan 2014 TM01 Termination of appointment of John Cutler as a director
06 Jan 2014 TM01 Termination of appointment of Maria Cutler as a director
06 Jan 2014 AP01 Appointment of Mr Phillip Lee Richard Greenfield as a director
06 Jan 2014 TM01 Termination of appointment of Edward Cutler as a director
06 Jan 2014 MR04 Satisfaction of charge 068560840001 in full
24 Dec 2013 MR01 Registration of charge 068560840002
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 MR01 Registration of charge 068560840001
16 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders