Advanced company searchLink opens in new window

CUTHBERT DEVELOPMENTS LTD

Company number 08815893

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2018
28 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
28 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
28 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Aug 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019
19 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2017 RP04AP01 Second filing for the appointment of Gary Forrest as a director
29 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
09 Mar 2017 MR04 Satisfaction of charge 088158930002 in full