P.CUNNINGHAM. PAINTER, DECORATOR AND PROPERTY MAINTENANCE LTD
Company number 06259957
- Company Overview for P.CUNNINGHAM. PAINTER, DECORATOR AND PROPERTY MAINTENANCE LTD (06259957)
- Filing history for P.CUNNINGHAM. PAINTER, DECORATOR AND PROPERTY MAINTENANCE LTD (06259957)
- People for P.CUNNINGHAM. PAINTER, DECORATOR AND PROPERTY MAINTENANCE LTD (06259957)
- More for P.CUNNINGHAM. PAINTER, DECORATOR AND PROPERTY MAINTENANCE LTD (06259957)
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) |
---|---|---|---|
27 May 2025 | CS01 | Confirmation statement made on 25 May 2025 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
03 Nov 2023 | CH01 | Director's details changed for Mr Philip Paul Cunningham on 3 November 2023 | |
03 Nov 2023 | CH03 | Secretary's details changed for Clair Cunningham on 3 November 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mr Philip Paul Cunningham as a person with significant control on 3 October 2023 | |
03 Nov 2023 | PSC04 | Change of details for Ms Clair Cunningham as a person with significant control on 3 November 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 23 October 2023 | |
13 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
07 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
21 Sep 2021 | CH01 | Director's details changed for Mr Philip Paul Cunningham on 21 September 2021 | |
21 Sep 2021 | CH03 | Secretary's details changed for Clair Cunningham on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Philip Paul Cunningham as a person with significant control on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Ms Clair Cunningham as a person with significant control on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 21 September 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
24 Sep 2019 | PSC04 | Change of details for Mr Philip Paul Cunningham as a person with significant control on 24 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Ms Clair Cunningham as a person with significant control on 24 September 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | CH03 | Secretary's details changed for Clair Cunningham on 23 September 2019 |