Advanced company searchLink opens in new window

CULLEN MILL PROPERTY LIMITED

Company number 10331069

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with updates
26 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Nov 2018 TM01 Termination of appointment of Clare Johnson as a director on 8 November 2018
12 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Nov 2017 PSC04 Change of details for Mr Michael John James as a person with significant control on 21 November 2017
21 Nov 2017 PSC07 Cessation of Robert Williams as a person with significant control on 21 November 2017
12 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
12 Sep 2017 PSC01 Notification of Robert Williams as a person with significant control on 10 March 2017
12 Sep 2017 PSC07 Cessation of Michael John Williams as a person with significant control on 10 March 2017
21 Mar 2017 AP01 Appointment of Mrs Clare Johnson as a director on 30 January 2017
21 Mar 2017 TM01 Termination of appointment of Michael John Williams as a director on 10 March 2017
16 Dec 2016 MR01 Registration of charge 103310690003, created on 14 December 2016
16 Dec 2016 MR01 Registration of charge 103310690004, created on 14 December 2016
25 Oct 2016 AD01 Registered office address changed from Stag House Old London Road Hertford SG13 7LA United Kingdom to 29 Rockingham Avenue Hornchurch Essex RM11 1HH on 25 October 2016
25 Oct 2016 MR01 Registration of charge 103310690002, created on 7 October 2016