75 CUMBERLAND STREET RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 05137097 |
Category | |
Incorporated | 25 May 2004 |
Age | 20 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
75 CUMBERLAND STREET RESIDENTS LIMITED is an active with number 05137097. It was incorporated 20 years, 22 days ago, on 25 May 2004. The company address is C/O Westbury Residential Limited C/O Westbury Residential Limited, London, SW6 4NF, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Catherine Scott
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Maria De La Concepcion Watson
Termination date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Rose Marriott
Change date: 2021-07-30
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Andrew James Inkley
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Ms Fiona Maria De La Concepcion Watson
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Scott
Change date: 2021-07-30
Documents
Appoint corporate secretary company with name date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-07-30
Officer name: Westbury Residential Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
New address: C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF
Change date: 2021-07-30
Old address: Westbury Residential Limited 200 New Kings Road London SW6 4NF England
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
New address: Westbury Residential Limited 200 New Kings Road London SW6 4NF
Change date: 2020-11-17
Old address: Westbury Residential Limited 85 New Cavendish Street Suite 2 De Walden Court London W1W 6XD
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Ms Fiona Maria De La Concepcion Watson
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ
Change date: 2014-06-30
Documents
Termination secretary company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crabtree Pm Limited
Documents
Annual return company with made up date no member list
Date: 25 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Waters
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Conrad
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crabtree Pm Limited
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lloyd
Documents
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Lloyd
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Lloyd
Documents
Annual return company with made up date no member list
Date: 09 Aug 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 4 Malcolm Road London SW19 4AS
Change date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 31 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Joscelin Waters
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Paul Conrad
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Catherine Scott
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Andrew James Inkley
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Mr Simon Roderick Lloyd
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Jeremy Paul Conrad
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Scott
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Susan Margaret Lloyd
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Patricia Joscelin Waters
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Alexandra Rose Marriott
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/09
Documents
Accounts with accounts type dormant
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/08
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexandra marriott / 10/06/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew inkley / 10/06/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr simon roderick lloyd
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan lloyd
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon roderick lloyd
Documents
Accounts with accounts type dormant
Date: 26 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/07
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/05/06
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB
Documents
Accounts with accounts type dormant
Date: 15 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/05
Documents
Resolution
Date: 09 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Some Companies
12 PENLEE WAY,PLYMOUTH,PL3 4AW
Number: | 11849521 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY BAGS MANUFACTURE CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09212363 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6B ST. MARY STREET,CARDIFF,CF10 1AT
Number: | 11770067 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07677393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER BULL RECRUITMENT LIMITED
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 04167703 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 CASTLE HILL ROAD,DUNSTABLE,LU6 2DA
Number: | 04653772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |