Advanced company searchLink opens in new window

SRE CUMBERLAND LIMITED

Company number 07292290

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)
23 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Dec 2022 PSC05 Change of details for Srep Investments Holdco (Uk) Ltd as a person with significant control on 12 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Richard John Livingstone on 12 December 2022
19 Dec 2022 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022
19 Dec 2022 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021
28 Jan 2022 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021
25 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
03 Nov 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Dec 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
08 Aug 2019 AA Full accounts made up to 31 October 2018
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
22 May 2019 PSC02 Notification of Srep Investments Holdco (Uk) Ltd as a person with significant control on 2 April 2019
21 May 2019 PSC09 Withdrawal of a person with significant control statement on 21 May 2019
19 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
11 Jun 2018 AA Full accounts made up to 31 October 2017
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018
09 May 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018