Cutlers Park Ltd was founded on 06 August 2003. Cutlers Park Ltd has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNALLY, Barry Peter | 21 July 2004 | - | 1 |
CONALLY, Peter | 06 August 2003 | 01 February 2005 | 1 |
STEPHENSON, Philip | 06 August 2003 | 01 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNDON, Andrew Michael | 01 February 2007 | 31 July 2008 | 1 |
TAYLOR, Susan | 01 August 2008 | 24 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 12 December 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 August 2016 | |
DISS16(SOAS) - N/A | 17 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
DISS16(SOAS) - N/A | 29 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 January 2014 | |
RM02 - N/A | 06 January 2014 | |
3.6 - Abstract of receipt and payments in receivership | 06 January 2014 | |
AR01 - Annual Return | 02 October 2012 | |
LQ01 - Notice of appointment of receiver or manager | 17 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 22 July 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 February 2007 | |
225 - Change of Accounting Reference Date | 28 November 2006 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
AA - Annual Accounts | 20 March 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
363a - Annual Return | 11 August 2005 | |
353 - Register of members | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
AA - Annual Accounts | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
363s - Annual Return | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2003 | |
288a - Notice of appointment of directors or secretaries | 05 October 2003 | |
288b - Notice of resignation of directors or secretaries | 05 October 2003 | |
288b - Notice of resignation of directors or secretaries | 05 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2003 | |
NEWINC - New incorporation documents | 06 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Second legal charge | 10 July 2009 | Outstanding |
N/A |
Debenture | 15 June 2009 | Outstanding |
N/A |
Legal charge | 14 May 2009 | Outstanding |
N/A |
Legal charge | 19 March 2009 | Outstanding |
N/A |
Legal charge | 27 February 2009 | Fully Satisfied |
N/A |
Legal charge | 26 April 2007 | Fully Satisfied |
N/A |
Legal charge | 14 March 2006 | Fully Satisfied |
N/A |
Legal charge | 09 October 2005 | Fully Satisfied |
N/A |
Debenture | 26 July 2005 | Fully Satisfied |
N/A |
Legal charge | 13 September 2004 | Outstanding |
N/A |
Legal charge | 13 September 2004 | Outstanding |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |