Advanced company searchLink opens in new window

CUMBERLAND STREET MANAGEMENT LIMITED

Company number 07285513

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)
12 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 AP01 Appointment of Mrs Christine Mary Madden as a director on 3 May 2023
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
06 May 2022 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 January 2022
06 May 2022 TM02 Termination of appointment of Alexander James Des Forges as a secretary on 1 January 2022
06 May 2022 AD01 Registered office address changed from Flat 2 36 Cumberland Street Bristol BS2 8NL to 94 Park Lane Croydon Surrey CR0 1JB on 6 May 2022
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
05 Apr 2019 AP01 Appointment of Mr Roland Edward Robert Hunter as a director on 5 April 2019
19 Sep 2018 TM01 Termination of appointment of Sherifeh Anna Dhaidan as a director on 23 August 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7
28 Nov 2015 CH01 Director's details changed for Mr Weiqi Tan on 28 November 2015
28 Nov 2015 AP03 Appointment of Mr Alexander James Des Forges as a secretary on 28 November 2015
28 Nov 2015 TM02 Termination of appointment of Steven Seamus Norton as a secretary on 27 November 2015