About

Registered Number: 04809040
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT,

 

Cumberland Developments Ltd was founded on 24 June 2003 and has its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at this organisation. Marshall, Robert John, Marshall, Robert John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Robert John 26 February 2004 - 1
MARSHALL, Robert John 24 June 2003 24 June 2003 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
CH01 - Change of particulars for director 15 August 2020
CH03 - Change of particulars for secretary 15 August 2020
CH01 - Change of particulars for director 15 August 2020
CH01 - Change of particulars for director 15 August 2020
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 29 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 July 2017
PSC08 - N/A 05 July 2017
AA - Annual Accounts 25 March 2017
AA01 - Change of accounting reference date 29 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 06 August 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 19 August 2015
MR01 - N/A 03 June 2015
MR04 - N/A 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 16 July 2013
MR04 - N/A 08 June 2013
MR01 - N/A 24 April 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AAMD - Amended Accounts 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 July 2009
AAMD - Amended Accounts 30 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 24 April 2007
287 - Change in situation or address of Registered Office 22 January 2007
395 - Particulars of a mortgage or charge 20 September 2006
363s - Annual Return 14 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
395 - Particulars of a mortgage or charge 15 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Debenture 21 November 2012 Outstanding

N/A

Legal mortgage 15 September 2006 Fully Satisfied

N/A

Legal mortgage 19 June 2006 Fully Satisfied

N/A

Legal mortgage 05 September 2005 Fully Satisfied

N/A

Legal mortgage 16 July 2004 Fully Satisfied

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Legal charge 14 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.