Advanced company searchLink opens in new window

CULT 51 LTD

Company number 08494756

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)
07 Jul 2015 CH01 Director's details changed for Mr Richard John Mears on 7 July 2015
07 Jul 2015 AD01 Registered office address changed from Lower Ridge Courts Mount Road Haslemere Surrey GU27 2PP to Crainwood House Weydown Road Haslemere Surrey GU27 1DR on 7 July 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 TM01 Termination of appointment of Karen Turner as a director on 5 September 2014
21 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
07 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
07 May 2014 CH01 Director's details changed for Mr Richard John Mears on 6 May 2014
07 May 2014 AD01 Registered office address changed from 4 Norris Road Upper Arncott Bicester Oxfordshire OX25 1NZ United Kingdom on 7 May 2014
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,000
03 May 2013 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 May 2013
03 May 2013 TM01 Termination of appointment of Jonathon Round as a director
03 May 2013 AP01 Appointment of Mr Richard John Mears as a director
03 May 2013 AP01 Appointment of Ms Karen Turner as a director
18 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)