About

Registered Number: 05566279
Date of Incorporation: 16/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Founded in 2005, Cumbrian Property Services Ltd are based in Penrith, it has a status of "Active". We do not know the number of employees at the company. This company has 2 directors listed as Newport, Elizabeth Rose Ann, Moran, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWPORT, Elizabeth Rose Ann 16 September 2005 - 1
MORAN, Paul 22 April 2016 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 16 September 2016
AP01 - Appointment of director 13 June 2016
CC04 - Statement of companies objects 20 May 2016
SH01 - Return of Allotment of shares 16 May 2016
SH01 - Return of Allotment of shares 16 May 2016
SH08 - Notice of name or other designation of class of shares 16 May 2016
RESOLUTIONS - N/A 10 May 2016
RESOLUTIONS - N/A 10 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 26 September 2012
AD04 - Change of location of company records to the registered office 26 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
CERTNM - Change of name certificate 18 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.