Advanced company searchLink opens in new window

CUTLERS CLOSE MANAGEMENT COMPANY LIMITED

Company number 02725662

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)
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