About

Registered Number: 04650772
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Newtown Cottage, Minstead, Lyndhurst, Hampshire, SO43 7GH

 

Established in 2003, John Cumming Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Few, Mary Victoria, Cumming, John, Coffin, Tracey Elizabeth in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, John 29 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FEW, Mary Victoria 31 October 2005 - 1
COFFIN, Tracey Elizabeth 29 January 2003 28 October 2005 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 09 November 2004
363s - Annual Return 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.