About

Registered Number: 02997541
Date of Incorporation: 02/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Old Dairy The Green, Godstone, Surrey, RH9 8DY

 

Having been setup in 1994, Cuffe Harrell & Associates Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Temple, Jonathan Nicholas, Harrell, Gloria Jean, Hendrick, Joanne, Cuffe, Christopher Michael, Harrell, William Carey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLE, Jonathan Nicholas 02 December 1994 - 1
CUFFE, Christopher Michael 02 December 1994 05 September 2000 1
HARRELL, William Carey 02 December 1994 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRELL, Gloria Jean 01 January 2001 31 July 2019 1
HENDRICK, Joanne 02 December 1994 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 31 October 2015
AA - Annual Accounts 27 March 2015
DISS40 - Notice of striking-off action discontinued 01 January 2015
AR01 - Annual Return 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 31 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 19 February 2007
363s - Annual Return 30 January 2007
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 08 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 28 January 2000
363s - Annual Return 11 January 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 10 February 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 08 January 1996
288 - N/A 09 December 1994
NEWINC - New incorporation documents 02 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.