CULLENGLOW LIMITED
Status | ACTIVE |
Company No. | 01284566 |
Category | Private Limited Company |
Incorporated | 02 Nov 1976 |
Age | 47 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CULLENGLOW LIMITED is an active private limited company with number 01284566. It was incorporated 47 years, 7 months, 6 days ago, on 02 November 1976. The company address is Regis House Regis Business Centre Regis House Regis Business Centre, Bognor Regis, PO22 9QT, West Sussex.
Company Fillings
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type small
Date: 26 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type small
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type small
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type small
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type small
Date: 19 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type small
Date: 03 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Second filing change details of a person with significant control
Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Peter Cutler
Documents
Change to a person with significant control
Date: 09 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Cutler
Change date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Cutler
Cessation date: 2017-09-21
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Cutler
Cessation date: 2017-09-21
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Cutler
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type small
Date: 13 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Old address: 16 the Precinct Bognor Regis West Sussex PO21 5SB
Change date: 2013-01-04
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Kelly
Change date: 2013-01-02
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Gregory Reginald Cutler
Documents
Change person secretary company with change date
Date: 04 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-02
Officer name: Karen Wainwright
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type small
Date: 25 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Reginald Cutler
Change date: 2011-10-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Kelly
Change date: 2011-07-11
Documents
Accounts with accounts type small
Date: 01 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Miscellaneous
Date: 02 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Mark Andrew Kelly
Documents
Accounts with accounts type small
Date: 04 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Kelly
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Reginald Cutler
Change date: 2009-10-19
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Karen Wainwright
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ
Documents
Accounts with accounts type small
Date: 22 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 12 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 23/02/98 from: kingswood 62 the drive craigweil pagham west sussex PO21 4DT
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 30 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 07 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/92; no change of members
Documents
Accounts with accounts type small
Date: 17 Jun 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type small
Date: 10 Jun 1992
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/09/91; full list of members
Documents
Legacy
Date: 01 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 02/08/90; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1990
Action Date: 21 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-21
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11827916 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HOLLINGSWORTH AVENUE,IMMINGHAM,DN40 2ET
Number: | 11338948 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROSS WAY,NORTHWOOD,HA6 3HU
Number: | 11137132 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BIRCHCROFT,PRINCES RISBOROUGH,HP27 0EY
Number: | OC417135 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR UNIT 3 WALLACE STUDIOS,LISBURN,BT27 4AE
Number: | NI629165 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5.02,WOKING,GU21 6HR
Number: | 09033725 |
Status: | ACTIVE |
Category: | Private Limited Company |