CUTLERS CLOSE MANAGEMENT COMPANY LIMITED
Company number 02725662
- Company Overview for CUTLERS CLOSE MANAGEMENT COMPANY LIMITED (02725662)
- Filing history for CUTLERS CLOSE MANAGEMENT COMPANY LIMITED (02725662)
- People for CUTLERS CLOSE MANAGEMENT COMPANY LIMITED (02725662)
- More for CUTLERS CLOSE MANAGEMENT COMPANY LIMITED (02725662)
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) |
---|---|---|---|
16 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
02 May 2023 | AD01 | Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023 | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
08 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Catherine Moores as a director on 30 July 2021 | |
08 Feb 2022 | AP03 | Appointment of Mr Richard James Foster as a secretary on 8 February 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of Ping Ye as a secretary on 8 February 2022 | |
21 Sep 2021 | AD01 | Registered office address changed from 26 Temple Street Aylesbury HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
10 Jul 2021 | TM01 | Termination of appointment of Bernard Smith as a director on 8 July 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Neville Gary Smith on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Ping Ye on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Drum Grange Cutlers Close Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9PA United Kingdom to 26 Temple Street Aylesbury HP20 2RQ on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Ann Lavinia Smith on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Ann Lavinia Smith on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Catherine Moores on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Ping Ye on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Neville Gary Smith on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Bernard Smith on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Nigel Brett Smith on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Drum Grange Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9PA to Drum Grange Cutlers Close Perry Lane Bledlow Princes Risborough Buckinghamshire HP27 9PA on 18 February 2021 | |
18 Feb 2021 | CH03 | Secretary's details changed for Mrs Ping Ye on 18 February 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates |