CULLEN & DAVIS 1 LIMITED

C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England
StatusACTIVE
Company No.10979882
CategoryPrivate Limited Company
Incorporated25 Sep 2017
Age6 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

CULLEN & DAVIS 1 LIMITED is an active private limited company with number 10979882. It was incorporated 6 years, 7 months, 25 days ago, on 25 September 2017. The company address is C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England

New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

New address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY

Old address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Collins

Change date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-01

Psc name: Cullen & Davis Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109798820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 109798820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 109798820003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY

Change date: 2020-05-05

Old address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN

Old address: Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cullen & Davies Holdings Limited

Change date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109798820001

Charge creation date: 2018-03-09

Documents

View document PDF

Incorporation company

Date: 25 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BZEE BUS AND TRAVEL LIMITED

UNIT 2F DEACON TRADING ESTATE,AYLESFORD,ME20 7SP

Number:06573488
Status:ACTIVE
Category:Private Limited Company

I.D.T.A. (SALES) LIMITED

76 BENNETT ROAD,BRIGHTON,BN2 5JL

Number:00963176
Status:ACTIVE
Category:Private Limited Company

LINDSAY SCOTT CONSULTING LTD

9 PALMEIRA GRANDE,HOVE,BN3 1QG

Number:11585344
Status:ACTIVE
Category:Private Limited Company

NEWQUAY PODIATRY LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:09535678
Status:ACTIVE
Category:Private Limited Company

PERFECT BUSINESS MODELS LIMITED

14 QUEEN SQUARE,BATH,BA1 2HN

Number:06043708
Status:ACTIVE
Category:Private Limited Company

RUFF SOLUTIONS LTD

228 LONDON ROAD,SLOUGH,SL3 7HT

Number:08390556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source