About

Registered Number: 04402088
Date of Incorporation: 22/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 19 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ

 

Cuffe Holdings Ltd was founded on 22 March 2002 and are based in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Dodd, Ian Maxwell, Pitchford, John Ronald Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DODD, Ian Maxwell 03 January 2012 30 April 2020 1
PITCHFORD, John Ronald Ian 22 March 2002 03 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM02 - Termination of appointment of secretary 30 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 October 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 26 March 2013
AA01 - Change of accounting reference date 16 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 26 March 2007
169 - Return by a company purchasing its own shares 12 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 24 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 09 July 2002
RESOLUTIONS - N/A 30 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.