This company is commonly known as Cumberland Developments Limited. The company was founded 20 years ago and was given the registration number 04809040. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | CUMBERLAND DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04809040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, New Street, Wells, United Kingdom, BA5 2LA | Secretary | 24 June 2003 | Active |
One, New Street, Wells, United Kingdom, BA5 2LA | Director | 28 November 2003 | Active |
One, New Street, Wells, United Kingdom, BA5 2LA | Director | 24 June 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 June 2003 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT | Director | 26 February 2004 | Active |
53-55 Broad Street, Staple Hill, Bristol, BS16 5LS | Director | 24 June 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-25 | Dissolution | Dissolution application strike off company. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Officers | Change person director company with change date. | Download |
2020-08-15 | Officers | Change person secretary company with change date. | Download |
2020-08-15 | Officers | Change person director company with change date. | Download |
2020-08-15 | Officers | Change person director company with change date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.