Having been setup in 2002, Cumfybus Ltd have registered office in Merseyside, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Lyon, Penelope Jane, Vickers, Patricia at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYON, Penelope Jane | 03 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VICKERS, Patricia | 11 June 2002 | 01 June 2008 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 12 September 2020 | |
PSC04 - N/A | 10 September 2020 | |
PSC04 - N/A | 10 September 2020 | |
PSC02 - N/A | 10 September 2020 | |
PSC04 - N/A | 10 September 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR04 - N/A | 29 August 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
MR04 - N/A | 26 September 2017 | |
CS01 - N/A | 12 June 2017 | |
MR04 - N/A | 23 May 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
MR04 - N/A | 26 August 2015 | |
MR04 - N/A | 26 August 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
MR01 - N/A | 11 October 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 31 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
363a - Annual Return | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
123 - Notice of increase in nominal capital | 13 June 2008 | |
RESOLUTIONS - N/A | 04 June 2008 | |
AA - Annual Accounts | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 03 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
363s - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2002 | |
287 - Change in situation or address of Registered Office | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
NEWINC - New incorporation documents | 11 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2013 | Fully Satisfied |
N/A |
Legal charge | 13 January 2012 | Outstanding |
N/A |
Debenture | 13 January 2012 | Outstanding |
N/A |
Debenture | 07 September 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 22 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 29 October 2007 | Fully Satisfied |
N/A |
Legal charge | 22 December 2006 | Fully Satisfied |
N/A |