THE CUMBERLAND PENCIL COMPANY LIMITED
Status | ACTIVE |
Company No. | 00351925 |
Category | Private Limited Company |
Incorporated | 15 Apr 1939 |
Age | 85 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE CUMBERLAND PENCIL COMPANY LIMITED is an active private limited company with number 00351925. It was incorporated 85 years, 14 days ago, on 15 April 1939. The company address is Millennium House Millennium House, Aylesbury, HP21 7QG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Old address: Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
Change date: 2024-01-11
New address: Millennium House 65 Walton Street Aylesbury HP21 7QG
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-17
Officer name: Katherine Alexandra Prior
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jasmine Bryony Scott
Appointment date: 2022-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Alexandra Prior
Termination date: 2022-01-17
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Ms Katherine Alexandra Spence
Documents
Change person secretary company with change date
Date: 18 Jun 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Katherine Alexandra Spence
Change date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neil Hopkinson
Appointment date: 2020-06-05
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-05
Officer name: Ms Katherine Alexandra Spence
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Joe Thomas
Termination date: 2020-05-22
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-05
Officer name: Ms Katherine Alexandra Spence
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-01
Officer name: Robert Michael Grimes
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person secretary company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-30
Officer name: Mr Robert Michael Grimes
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Neil Hopkinson
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Richard Mark Geddie
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-30
Officer name: Richard Mark Geddie
Documents
Accounts with accounts type dormant
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Walter Joe Thomas
Appointment date: 2017-03-07
Documents
Certificate change of name company
Date: 21 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cumberland graphics LIMITED\certificate issued on 21/11/16
Documents
Change of name notice
Date: 21 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type dormant
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Christopher Neil Hopkinson
Appointment date: 2015-07-07
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stephen Page
Termination date: 2015-07-07
Documents
Statement of companys objects
Date: 05 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type dormant
Date: 19 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Page
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Davies
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Munk
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Davies
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Accounts with accounts type dormant
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: gatehouse road aylesbury buckinghamshire HP19 8DT
Documents
Accounts with accounts type dormant
Date: 18 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Resolution
Date: 09 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: gatehouse road aylesbury buckinghamshire HP19 3DT
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 08/04/03 from: nepicar house london road, wrotham heath sevenoaks kent TN15 7RS
Documents
Accounts with accounts type dormant
Date: 12 Feb 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Resolution
Date: 15 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Resolution
Date: 13 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
BUILDING COMMUNITIES RESOURCE CENTRE LTD
UNIT 22/23 2 RIADA AVENUE,BALLYMONEY,BT53 7LH
Number: | NI071172 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 08031274 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 PENDLETON HOUSE,BOGNOR REGIS,PO21 5GE
Number: | 10946745 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 - 49 COMMERCIAL STREET,SWANSEA,SA9 2HS
Number: | 11129100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11150491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,STOKE-ON-TRENT,ST4 4HW
Number: | 11800977 |
Status: | ACTIVE |
Category: | Private Limited Company |