CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02932440 |
Category | Private Limited Company |
Incorporated | 24 May 1994 |
Age | 30 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02932440. It was incorporated 30 years, 8 days ago, on 24 May 1994. The company address is C/O Prime Property Management, Devonshire House C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT, England.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type dormant
Date: 10 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Bernadette Philomena Lee
Change date: 2023-05-17
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-17
Officer name: Pamela Ann David-Nolan
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aditi Khanna
Appointment date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Old address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
New address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
Change date: 2022-11-03
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Management (Ps) Limited
Appointment date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
Change date: 2022-11-03
Documents
Termination secretary company with name termination date
Date: 12 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilsons (Company Secretaries) Limited
Termination date: 2022-10-07
Documents
Accounts with accounts type dormant
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Bruce Rykers
Termination date: 2022-03-11
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-21
Officer name: Daniel Zubaida
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Zubaida
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Mandak
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamae Abematsu
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Orwell
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tamae Abematsu
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Allen
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change corporate secretary company with change date
Date: 17 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wilsons (Company Secretaries) Limited
Change date: 2012-09-17
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Old address: Wilsons, Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
Change date: 2012-10-04
Documents
Change corporate secretary company with change date
Date: 03 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-17
Officer name: Wilsons (Company Secretaries) Limited
Documents
Change corporate secretary company with change date
Date: 28 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-17
Officer name: Wilsons (Company Secretaries) Limited
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Mandak
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Crofton
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Bernadette Philomena Lee
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas bruce rykers
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed pamela ann david-nolan
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director natalie symons
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed james allen
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 07/07/05 from: wilsons steynings house fisherton street salisbury wiltshire SP2 7RJ
Documents
Accounts with accounts type dormant
Date: 24 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 02/06/03 from: flat a 71 fitzjohns avenue hampstead london middlesex NW3 6PD
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Oct 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Oct 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; no change of members
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Oct 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 13/08/98 from: 71A fitzjohns avenue hampstead london NW3
Documents
Accounts amended with made up date
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AAMD
Made up date: 1997-09-30
Documents
Some Companies
A.S.D ACCOUNTING SERVICES LIMITED
14-15 BROADWATER BOULEVARD,WORTHING,BN14 8JE
Number: | 04712176 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LANCASTER COURT,FAREHAM,PO15 5TU
Number: | 04595525 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 08398617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
86 BELLONA DRIVE,PETERBOROUGH,PE2 8FU
Number: | 11234744 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORSTONE COURT,HEREFORD,HR3 6AW
Number: | 01214534 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11880861 |
Status: | ACTIVE |
Category: | Private Limited Company |