CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED
Status | ACTIVE |
Company No. | 02724471 |
Category | Private Limited Company |
Incorporated | 19 Jun 1992 |
Age | 31 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED is an active private limited company with number 02724471. It was incorporated 31 years, 11 months, 23 days ago, on 19 June 1992. The company address is 7 Waterloo Close, Camberley, GU15 1PY, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jun 2024
Action Date: 08 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-08
Documents
Change account reference date company current extended
Date: 24 Feb 2024
Action Date: 31 Dec 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-11
Officer name: Mr David Lloyd Howells
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control statement
Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Howells
Appointment date: 2023-01-11
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-11
Psc name: Angela Joan Sheppard
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-11
Officer name: Angela Joan Sheppard
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laxmi Merugu
Appointment date: 2022-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kishore Yasam
Appointment date: 2022-06-30
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serge Rossetto
Termination date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person secretary company with name date
Date: 22 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-18
Officer name: Mrs Helen Howells
Documents
Change registered office address company with date old address new address
Date: 22 May 2022
Action Date: 22 May 2022
Category: Address
Type: AD01
Old address: 18 Ceylon Walk Bexhill-on-Sea TN39 3UG England
New address: 7 Waterloo Close Camberley GU15 1PY
Change date: 2022-05-22
Documents
Termination secretary company with name termination date
Date: 22 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-18
Officer name: Craig Roy Bollen
Documents
Notification of a person with significant control
Date: 23 Nov 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-27
Psc name: Angela Joan Sheppard
Documents
Cessation of a person with significant control
Date: 23 Nov 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-27
Psc name: Serge Rossetto
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person secretary company with change date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Craig Bollen
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
New address: 18 Ceylon Walk Bexhill-on-Sea TN39 3UG
Old address: 18 18 Ceylon Way Bexhill on Sea TN39 3UG England
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: Finches Wood End Widdington Saffron Walden Essex CB11 3SN England
Change date: 2021-09-28
New address: 18 18 Ceylon Way Bexhill on Sea TN39 3UG
Documents
Appoint person secretary company with name date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Bollen
Appointment date: 2021-09-28
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-28
Officer name: Jean Lesley Rossetto
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-18
Officer name: Mrs Angela Joan Sheppard
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Lynne Waters
Termination date: 2018-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-20
Officer name: Mrs Angela Lynne Waters
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vera Georgina Pearce
Termination date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change person secretary company with change date
Date: 29 Jun 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-14
Officer name: Jean Lesley Rossetto
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Serge Rossetto
Change date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: 2 Yockley Close the Maultway Camberley Surrey GU15 1QG
Change date: 2016-06-29
New address: Finches Wood End Widdington Saffron Walden Essex CB11 3SN
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Serge Rossetto
Change date: 2011-11-29
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-29
Officer name: Mr Serge Rossetto
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Pearce
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Pearce
Documents
Appoint person director company with name
Date: 26 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Eley
Documents
Termination director company with name
Date: 26 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilson
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Serge Rossetto
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Wilson
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Mr Leonard Reuben Pearce
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vera Georgina Pearce
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Florence Betty Batts
Change date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: flat 1 cumberland lodge 38 upper gordon road camberley surrey GU15 2HN
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/09/92--------- £ si 4@25
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with made up date
Date: 21 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with made up date
Date: 07 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Accounts with made up date
Date: 16 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; change of members
Documents
Accounts with made up date
Date: 18 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
21 JESMOND WAY STANMORE,HARROW,HA7 4QR
Number: | 09398380 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE,ROCHESTER,ME1 2XQ
Number: | 04393421 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED
JASMINE HOUSE,WELWYN GARDEN CITY,AL8 6HG
Number: | 06092592 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FOY LANE,CRAIGAVON,BT62 1PY
Number: | NI605473 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERVILLE COURT (CROYDON) MANAGEMENT COMPANY LIMITED
7 EDEN ROAD,SURREY,CR0 1BB
Number: | 01496061 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAN F X, 365,CATERHAM,CR3 6PN
Number: | 11923563 |
Status: | ACTIVE |
Category: | Private Limited Company |