Download leads from Nexok and grow your business. Find out more

Cumbrae Limited

Documents

Total Documents240
Total Pages1,288

Filing History

1 November 2023Secretary's details changed for Mr Angus Breton on 17 October 2023
29 September 2023Unaudited abridged accounts made up to 30 December 2022
3 February 2023Confirmation statement made on 3 February 2023 with no updates
28 September 2022Unaudited abridged accounts made up to 30 December 2021
18 February 2022Notification of James Breton as a person with significant control on 18 February 2022
18 February 2022Cessation of Angus Roy Mackenzie Breton as a person with significant control on 18 February 2022
4 February 2022Confirmation statement made on 3 February 2022 with no updates
31 January 2022Registration of charge 033119960031, created on 26 January 2022
28 January 2022Registration of charge 033119960030, created on 26 January 2022
27 January 2022Registration of charge 033119960027, created on 26 January 2022
27 January 2022Registration of charge 033119960029, created on 26 January 2022
27 January 2022Registration of charge 033119960028, created on 26 January 2022
1 October 2021Total exemption full accounts made up to 31 December 2020
26 March 2021Notification of Angus Breton as a person with significant control on 23 March 2021
26 March 2021Cessation of James Breton as a person with significant control on 23 March 2021
1 March 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,929
3 February 2021Confirmation statement made on 3 February 2021 with updates
3 February 2021Notification of Camilla Breton as a person with significant control on 11 December 2020
3 February 2021Notification of James Breton as a person with significant control on 11 December 2020
3 February 2021Cessation of Angus Roy Mackenzie Breton as a person with significant control on 11 December 2020
3 February 2021Notification of Alexandra Breton as a person with significant control on 11 December 2020
3 February 2021Cessation of Anthony Moyle Breton as a person with significant control on 11 December 2020
18 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2020Memorandum and Articles of Association
1 October 2020Total exemption full accounts made up to 31 December 2019
14 February 2020Confirmation statement made on 3 February 2020 with no updates
5 October 2019Total exemption full accounts made up to 31 December 2018
14 February 2019Confirmation statement made on 3 February 2019 with no updates
1 October 2018Unaudited abridged accounts made up to 31 December 2017
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017
5 February 2018Confirmation statement made on 3 February 2018 with no updates
3 October 2017Unaudited abridged accounts made up to 31 December 2016
3 October 2017Unaudited abridged accounts made up to 31 December 2016
3 February 2017Confirmation statement made on 3 February 2017 with updates
3 February 2017Confirmation statement made on 3 February 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Registration of charge 033119960026, created on 1 July 2014
8 July 2014Registration of charge 033119960026, created on 1 July 2014
8 July 2014Registration of charge 033119960025, created on 1 July 2014
8 July 2014Registration of charge 033119960025, created on 1 July 2014
8 July 2014Registration of charge 033119960025, created on 1 July 2014
8 July 2014Registration of charge 033119960026, created on 1 July 2014
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
4 July 2012Particulars of a mortgage or charge / charge no: 24
4 July 2012Particulars of a mortgage or charge / charge no: 24
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
5 October 2011Termination of appointment of Darian Day as a director
5 October 2011Termination of appointment of Darian Day as a director
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
5 September 2011Particulars of a mortgage or charge / charge no: 7
5 September 2011Particulars of a mortgage or charge / charge no: 9
5 September 2011Particulars of a mortgage or charge / charge no: 10
5 September 2011Particulars of a mortgage or charge / charge no: 7
5 September 2011Particulars of a mortgage or charge / charge no: 14
5 September 2011Particulars of a mortgage or charge / charge no: 22
5 September 2011Particulars of a mortgage or charge / charge no: 18
5 September 2011Particulars of a mortgage or charge / charge no: 13
5 September 2011Particulars of a mortgage or charge / charge no: 21
5 September 2011Particulars of a mortgage or charge / charge no: 8
5 September 2011Particulars of a mortgage or charge / charge no: 10
5 September 2011Particulars of a mortgage or charge / charge no: 11
5 September 2011Particulars of a mortgage or charge / charge no: 9
5 September 2011Particulars of a mortgage or charge / charge no: 23
5 September 2011Particulars of a mortgage or charge / charge no: 12
5 September 2011Particulars of a mortgage or charge / charge no: 15
5 September 2011Particulars of a mortgage or charge / charge no: 8
5 September 2011Particulars of a mortgage or charge / charge no: 20
5 September 2011Particulars of a mortgage or charge / charge no: 15
5 September 2011Particulars of a mortgage or charge / charge no: 11
5 September 2011Particulars of a mortgage or charge / charge no: 16
5 September 2011Particulars of a mortgage or charge / charge no: 14
5 September 2011Particulars of a mortgage or charge / charge no: 20
5 September 2011Particulars of a mortgage or charge / charge no: 22
5 September 2011Particulars of a mortgage or charge / charge no: 13
5 September 2011Particulars of a mortgage or charge / charge no: 19
5 September 2011Particulars of a mortgage or charge / charge no: 12
5 September 2011Particulars of a mortgage or charge / charge no: 21
5 September 2011Particulars of a mortgage or charge / charge no: 16
5 September 2011Particulars of a mortgage or charge / charge no: 23
5 September 2011Particulars of a mortgage or charge / charge no: 17
5 September 2011Particulars of a mortgage or charge / charge no: 18
5 September 2011Particulars of a mortgage or charge / charge no: 19
5 September 2011Particulars of a mortgage or charge / charge no: 17
3 August 2011Appointment of Mrs Darian Ann Day as a director
3 August 2011Appointment of Mrs Darian Ann Day as a director
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 June 2011Particulars of a mortgage or charge / charge no: 4
17 June 2011Particulars of a mortgage or charge / charge no: 5
17 June 2011Particulars of a mortgage or charge / charge no: 4
17 June 2011Particulars of a mortgage or charge / charge no: 6
17 June 2011Particulars of a mortgage or charge / charge no: 6
17 June 2011Particulars of a mortgage or charge / charge no: 5
17 March 2011Registered office address changed from Pond House Woolstone Faringdon Oxfordshire SN7 7QL on 17 March 2011
17 March 2011Director's details changed for Mr Angus Roy Mackenzie Breton on 12 October 2010
17 March 2011Secretary's details changed for Mr Angus Breton on 1 January 2011
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
17 March 2011Registered office address changed from Pond House Woolstone Faringdon Oxfordshire SN7 7QL on 17 March 2011
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
17 March 2011Secretary's details changed for Mr Angus Breton on 1 January 2011
17 March 2011Secretary's details changed for Mr Angus Breton on 1 January 2011
17 March 2011Director's details changed for Mr Angus Roy Mackenzie Breton on 12 October 2010
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
20 December 2010Appointment of Mr Angus Breton as a secretary
20 December 2010Appointment of Mr Angus Breton as a secretary
20 December 2010Termination of appointment of Darian Day as a secretary
20 December 2010Termination of appointment of Darian Day as a secretary
3 November 2010Amended accounts made up to 31 December 2009
3 November 2010Amended accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
2 November 2009Total exemption small company accounts made up to 31 December 2008
2 November 2009Total exemption small company accounts made up to 31 December 2008
23 February 2009Return made up to 03/02/09; full list of members
23 February 2009Return made up to 03/02/09; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
19 March 2008Return made up to 03/02/08; full list of members
19 March 2008Return made up to 03/02/08; full list of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
26 February 2007Return made up to 03/02/07; full list of members
26 February 2007Return made up to 03/02/07; full list of members
30 November 2006Secretary resigned
30 November 2006New secretary appointed
30 November 2006New secretary appointed
30 November 2006Secretary resigned
6 November 2006Total exemption small company accounts made up to 31 December 2005
6 November 2006Total exemption small company accounts made up to 31 December 2005
18 October 2006Director resigned
18 October 2006Director resigned
28 March 2006Director's particulars changed
28 March 2006Director's particulars changed
27 March 2006Return made up to 03/02/06; full list of members
27 March 2006Return made up to 03/02/06; full list of members
4 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005Total exemption full accounts made up to 31 December 2004
14 March 2005Return made up to 03/02/05; full list of members
14 March 2005Return made up to 03/02/05; full list of members
2 November 2004Total exemption full accounts made up to 31 December 2003
2 November 2004Total exemption full accounts made up to 31 December 2003
8 September 2004Declaration of satisfaction of mortgage/charge
8 September 2004Declaration of satisfaction of mortgage/charge
8 September 2004Declaration of satisfaction of mortgage/charge
8 September 2004Declaration of satisfaction of mortgage/charge
24 June 2004Particulars of mortgage/charge
24 June 2004Particulars of mortgage/charge
19 March 2004Return made up to 03/02/04; full list of members
19 March 2004Return made up to 03/02/04; full list of members
1 November 2003Full accounts made up to 31 December 2002
1 November 2003Full accounts made up to 31 December 2002
25 February 2003Return made up to 03/02/03; full list of members
25 February 2003Return made up to 03/02/03; full list of members
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
7 February 2002Return made up to 03/02/02; full list of members
7 February 2002Return made up to 03/02/02; full list of members
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
22 March 2001Return made up to 03/02/01; full list of members
22 March 2001Return made up to 03/02/01; full list of members
23 October 2000Full accounts made up to 31 December 1999
23 October 2000Full accounts made up to 31 December 1999
22 May 2000Return made up to 03/02/00; full list of members
22 May 2000Return made up to 03/02/00; full list of members
7 February 2000Full accounts made up to 31 December 1998
7 February 2000Accounting reference date shortened from 30/06/99 to 31/12/98
7 February 2000Full accounts made up to 31 December 1998
7 February 2000Accounting reference date shortened from 30/06/99 to 31/12/98
18 October 1999Registered office changed on 18/10/99 from: 18(2) the coda centre 189 munster road fulham london SW6 6AW
18 October 1999Registered office changed on 18/10/99 from: 18(2) the coda centre 189 munster road fulham london SW6 6AW
18 October 1999Secretary resigned
18 October 1999Secretary resigned
18 October 1999New secretary appointed
18 October 1999New secretary appointed
6 September 1999Director resigned
6 September 1999Director resigned
28 April 1999Return made up to 03/02/99; full list of members
28 April 1999Return made up to 03/02/99; full list of members
20 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
20 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
14 July 1998Registered office changed on 14/07/98 from: 28 eccleston square london SW1V 1NS
14 July 1998Registered office changed on 14/07/98 from: 28 eccleston square london SW1V 1NS
13 July 1998Accounts for a dormant company made up to 31 December 1997
13 July 1998Accounts for a dormant company made up to 31 December 1997
2 July 1998Particulars of mortgage/charge
2 July 1998Particulars of mortgage/charge
19 May 1998Return made up to 03/02/98; full list of members
19 May 1998Return made up to 03/02/98; full list of members
8 May 1998Particulars of mortgage/charge
8 May 1998Particulars of mortgage/charge
25 February 1998Director's particulars changed
25 February 1998Director's particulars changed
18 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97
18 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97
11 February 1998New director appointed
11 February 1998New director appointed
11 February 1998Registered office changed on 11/02/98 from: 28 eccleston square pimlico london SW1V 1NS
11 February 1998New director appointed
11 February 1998New secretary appointed
11 February 1998New director appointed
11 February 1998New director appointed
11 February 1998New secretary appointed
11 February 1998New director appointed
11 February 1998Registered office changed on 11/02/98 from: 28 eccleston square pimlico london SW1V 1NS
5 January 1998Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ
5 January 1998Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ
8 December 1997Registered office changed on 08/12/97 from: suite 15971 72 new bond street london W1Y 9DD
8 December 1997Registered office changed on 08/12/97 from: suite 15971 72 new bond street london W1Y 9DD
13 February 1997Director resigned
13 February 1997Secretary resigned
13 February 1997Secretary resigned
13 February 1997Director resigned
3 February 1997Incorporation
3 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing