About

Registered Number: 07937634
Date of Incorporation: 06/02/2012 (12 years and 2 months ago)
Company Status: Administration
Registered Address: Third Floor, 10 South Parade, Leeds, LS1 5QS

 

Established in 2012, Cutthorpe Developments Ltd have registered office in Leeds. Jones, Emily Abigail, Goodman, Anita Lesley, Rathbone, Brian Arthur, Sayer, Vineta are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Emily Abigail 06 April 2020 - 1
GOODMAN, Anita Lesley 03 February 2016 15 May 2017 1
RATHBONE, Brian Arthur 01 November 2012 29 May 2014 1
SAYER, Vineta 20 May 2019 01 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
AM01 - N/A 27 May 2020
PSC07 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
PSC04 - N/A 08 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 14 February 2020
AD01 - Change of registered office address 10 January 2020
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 February 2019
MR04 - N/A 23 June 2018
MR04 - N/A 23 June 2018
MR04 - N/A 23 June 2018
MR04 - N/A 23 June 2018
CS01 - N/A 09 March 2018
MR01 - N/A 26 February 2018
AA - Annual Accounts 12 October 2017
RESOLUTIONS - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
RESOLUTIONS - N/A 22 August 2017
PSC01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
EH02 - N/A 21 August 2017
RESOLUTIONS - N/A 27 July 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
RESOLUTIONS - N/A 16 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 08 February 2017
MR01 - N/A 05 October 2016
RESOLUTIONS - N/A 30 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 11 March 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 02 March 2015
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 24 June 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 22 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 23 September 2016 Fully Satisfied

N/A

Debenture 20 June 2012 Fully Satisfied

N/A

Legal mortgage 20 June 2012 Fully Satisfied

N/A

Legal mortgage 18 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.