Advanced company searchLink opens in new window

10 CUMNOR HILL LTD

Company number 05164845

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)
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
07 Jul 2021 AP04 Appointment of Ukems Limited as a secretary on 24 June 2021
07 Jul 2021 AD01 Registered office address changed from 2 Meadow Court High Street Witney Oxfordshire OX28 6ER England to 31 Greek Street Stockport SK3 8AX on 7 July 2021
07 Jul 2021 TM02 Termination of appointment of Oxford Residential Block Management Limited as a secretary on 24 June 2021
07 Jul 2021 PSC04 Change of details for Mr Dene Taylor as a person with significant control on 28 June 2021
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 TM02 Termination of appointment of Deborah Louise Swailes as a secretary on 20 November 2019
20 Nov 2019 AP04 Appointment of Oxford Residential Block Management Limited as a secretary on 20 November 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 CH03 Secretary's details changed for Mrs Deborah Louise Swales on 24 August 2017
24 Aug 2017 AP03 Appointment of Mrs Deborah Louise Swales as a secretary on 24 August 2017
16 Aug 2017 CH01 Director's details changed for Mr David Joseph Billham on 16 August 2017
08 Aug 2017 PSC01 Notification of Dene Taylor as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of David Billham as a person with significant control on 6 April 2016
01 Aug 2017 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 1 August 2017