Advanced company searchLink opens in new window

CUMBRAE LIMITED

Company number 03311996

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)
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
01 Nov 2023 CH03 Secretary's details changed for Mr Angus Breton on 17 October 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 30 December 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 30 December 2021
18 Feb 2022 PSC01 Notification of James Breton as a person with significant control on 18 February 2022
18 Feb 2022 PSC07 Cessation of Angus Roy Mackenzie Breton as a person with significant control on 18 February 2022
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
31 Jan 2022 MR01 Registration of charge 033119960031, created on 26 January 2022
28 Jan 2022 MR01 Registration of charge 033119960030, created on 26 January 2022
27 Jan 2022 MR01 Registration of charge 033119960027, created on 26 January 2022
27 Jan 2022 MR01 Registration of charge 033119960028, created on 26 January 2022
27 Jan 2022 MR01 Registration of charge 033119960029, created on 26 January 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 PSC07 Cessation of James Breton as a person with significant control on 23 March 2021
26 Mar 2021 PSC01 Notification of Angus Breton as a person with significant control on 23 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,929
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 PSC01 Notification of Alexandra Breton as a person with significant control on 11 December 2020
03 Feb 2021 PSC01 Notification of Camilla Breton as a person with significant control on 11 December 2020
03 Feb 2021 PSC01 Notification of James Breton as a person with significant control on 11 December 2020
03 Feb 2021 PSC07 Cessation of Anthony Moyle Breton as a person with significant control on 11 December 2020
03 Feb 2021 PSC07 Cessation of Angus Roy Mackenzie Breton as a person with significant control on 11 December 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 MA Memorandum and Articles of Association