- Company Overview for THE CUTTINGS MANAGEMENT LIMITED (05693792)
- Filing history for THE CUTTINGS MANAGEMENT LIMITED (05693792)
- People for THE CUTTINGS MANAGEMENT LIMITED (05693792)
- More for THE CUTTINGS MANAGEMENT LIMITED (05693792)
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) |
---|---|---|---|
26 Feb 2014 | CH01 | Director's details changed for David Rose on 25 February 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 20 Kinneir Close Corsham Wiltshire SN13 9AT on 26 February 2014 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 1 February 2013 no member list | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 1 February 2012 no member list | |
17 Aug 2011 | AR01 | Annual return made up to 1 February 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Jun 2011 | AP01 | Appointment of David Rose as a director | |
23 Jun 2011 | AP01 | Appointment of Hugh Stanton as a director | |
23 Jun 2011 | AD01 | Registered office address changed from , C/O S Sarkaria, Windsor Crown House 7 Windsor Road, Slough, Berkshire, SL1 2DX, United Kingdom on 23 June 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Stephen Fuller as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Sandeep Sarkaria as a secretary | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 1 February 2010 no member list | |
26 Feb 2010 | AD01 | Registered office address changed from , Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ on 26 February 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Sandeep Singh Sarkaria on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Stephen John Fuller on 26 February 2010 | |
27 Feb 2009 | 363a | Annual return made up to 01/02/09 | |
05 Jan 2009 | AA | Accounts for a dormant company made up to 28 February 2008 | |
05 Sep 2008 | AA | Accounts for a dormant company made up to 28 February 2007 | |
05 Sep 2008 | 363s | Annual return made up to 01/02/08 |