Advanced company searchLink opens in new window

CUFFERN MANOR COTTAGES MANAGMENT COMPANY LIMITED

Company number 08112350

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)
13 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
08 Aug 2023 AP02 Appointment of Mh Properties (Aberdare) Ltd as a director on 1 August 2023
04 Aug 2023 AP01 Appointment of Mr David Judd as a director on 4 August 2023
03 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
01 Aug 2023 AD01 Registered office address changed from 17 Hampden Avenue Chesham Bucks HP5 2HL to The Coach House Cuffern Roch Haverfordwest SA62 6HB on 1 August 2023
20 Feb 2023 TM01 Termination of appointment of Catherine Sarah Neck as a director on 20 February 2023
02 Nov 2022 TM01 Termination of appointment of Peter Jeffery as a director on 1 November 2022
02 Nov 2022 AP03 Appointment of Mrs Sarah Woodhall as a secretary on 1 November 2022
02 Nov 2022 TM02 Termination of appointment of Peter Jeffery as a secretary on 1 November 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
15 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
03 Sep 2021 AP01 Appointment of Mr Nicholas Griffin as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mrs Sarah Woodhall as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mrs Wendy Cumines as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Dr Leslie-Anne Harvey as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mrs Catherine Sarah Neck as a director on 1 September 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Aug 2021 PSC08 Notification of a person with significant control statement
02 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
02 Aug 2021 TM01 Termination of appointment of Harry Nicholas Heywood as a director on 31 July 2021
02 Aug 2021 PSC07 Cessation of Harry Nicholas Heywood as a person with significant control on 31 July 2021
02 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Mar 2020 AD01 Registered office address changed from 26 High Street Haverfordwest SA61 2DA Wales to 17 Hampden Avenue Chesham Bucks HP5 2HL on 5 March 2020