Advanced company searchLink opens in new window

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED

Company number 02724471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
18 Jan 2024 AA Micro company accounts made up to 30 June 2023
10 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
17 Jan 2023 AP01 Appointment of Mr David Lloyd Howells as a director on 11 January 2023
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
11 Jan 2023 PSC08 Notification of a person with significant control statement
11 Jan 2023 AP01 Appointment of Mr Peter John Howells as a director on 11 January 2023
11 Jan 2023 PSC07 Cessation of Angela Joan Sheppard as a person with significant control on 11 January 2023
11 Jan 2023 TM01 Termination of appointment of Angela Joan Sheppard as a director on 11 January 2023
28 Jul 2022 AP01 Appointment of Mrs Laxmi Merugu as a director on 30 June 2022
28 Jul 2022 AP01 Appointment of Mr Kishore Yasam as a director on 30 June 2022
28 Jul 2022 TM01 Termination of appointment of Serge Rossetto as a director on 30 June 2022
12 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 May 2022 AP03 Appointment of Mrs Helen Howells as a secretary on 18 May 2022
22 May 2022 AD01 Registered office address changed from 18 Ceylon Walk Bexhill-on-Sea TN39 3UG England to 7 Waterloo Close Camberley GU15 1PY on 22 May 2022
22 May 2022 TM02 Termination of appointment of Craig Roy Bollen as a secretary on 18 May 2022
23 Nov 2021 PSC01 Notification of Angela Joan Sheppard as a person with significant control on 27 September 2021
23 Nov 2021 PSC07 Cessation of Serge Rossetto as a person with significant control on 27 September 2021
23 Nov 2021 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 CH03 Secretary's details changed for Mr Craig Bollen on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 18 18 Ceylon Way Bexhill on Sea TN39 3UG England to 18 Ceylon Walk Bexhill-on-Sea TN39 3UG on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Finches Wood End Widdington Saffron Walden Essex CB11 3SN England to 18 18 Ceylon Way Bexhill on Sea TN39 3UG on 28 September 2021
28 Sep 2021 AP03 Appointment of Mr Craig Bollen as a secretary on 28 September 2021
28 Sep 2021 TM02 Termination of appointment of Jean Lesley Rossetto as a secretary on 28 September 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates