About

Registered Number: 06625628
Date of Incorporation: 20/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus 24 Oswald Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP

 

Cunningham Property Consultants Ltd was registered on 20 June 2008 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". Cunningham, Brendan, Cunningham, Catherine Elizabeth, Instant Companies Limited are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Brendan 20 June 2008 - 1
CUNNINGHAM, Catherine Elizabeth 20 June 2008 15 June 2018 1
INSTANT COMPANIES LIMITED 20 June 2008 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 01 September 2018
PSC07 - N/A 01 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.