Bradford
BD8 9TF
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds Yorkshire LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
20 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 16 September 2017 with updates (8 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2019 | Administrative restoration application (3 pages) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
19 November 2018 | Change of details for Heli Developments Limited as a person with significant control on 20 June 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 (1 page) |
9 November 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 September 2016 | Resolutions
|
7 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
30 September 2015 | Current accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|