About

Registered Number: 01631333
Date of Incorporation: 26/04/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 12 Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6AR

 

Cummins & Pope Ltd was registered on 26 April 1982 and has its registered office in Hampshire, it has a status of "Active". This company has 5 directors listed as Hardy, Clare, Hardy, Clare, Pope, Mark Anthony, Pope, Susan Ann Violet, Cummins, Paul Michael. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Clare 20 February 2018 - 1
POPE, Mark Anthony 23 June 2003 - 1
CUMMINS, Paul Michael N/A 11 January 1993 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Clare 20 February 2018 - 1
POPE, Susan Ann Violet 11 January 1993 20 February 2018 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 02 March 2020
PSC04 - N/A 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 08 May 2018
TM02 - Termination of appointment of secretary 21 February 2018
AP01 - Appointment of director 20 February 2018
AP03 - Appointment of secretary 20 February 2018
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 12 October 2017
PSC01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 04 October 2011
SH01 - Return of Allotment of shares 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 16 May 2011
SH01 - Return of Allotment of shares 15 November 2010
RESOLUTIONS - N/A 05 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 26 May 2009
AUD - Auditor's letter of resignation 14 October 2008
363a - Annual Return 02 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 June 2007
395 - Particulars of a mortgage or charge 30 March 2007
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 31 January 2006
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 29 September 1995
287 - Change in situation or address of Registered Office 06 July 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 04 October 1993
288 - N/A 27 September 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 23 October 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 27 November 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 26 January 1987
MISC - Miscellaneous document 26 April 1982
MISC - Miscellaneous document 26 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2011 Outstanding

N/A

Deed of charge over credit balances 23 May 2011 Outstanding

N/A

Debenture 23 May 2011 Outstanding

N/A

Legal charge 13 March 2007 Fully Satisfied

N/A

Legal charge 30 November 2005 Fully Satisfied

N/A

Debenture 16 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.