Cumberland Lodge Care Home Ltd was founded on 05 April 2006 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this business. Houghton, Tracy Suzanne is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Tracy Suzanne | 29 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2019 | |
LIQ13 - N/A | 06 April 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
LIQ03 - N/A | 28 November 2018 | |
LIQ03 - N/A | 02 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 November 2015 | |
AD01 - Change of registered office address | 26 October 2015 | |
RESOLUTIONS - N/A | 20 October 2015 | |
4.70 - N/A | 20 October 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363s - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363s - Annual Return | 08 August 2007 | |
225 - Change of Accounting Reference Date | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
CERTNM - Change of name certificate | 13 February 2007 | |
NEWINC - New incorporation documents | 05 April 2006 |