8 & 10 CULFORD GARDENS LIMITED



Company Documents

DateDescription
26/12/2326 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Appointment of Ms Eryl Laurentian Gravenor as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Noel Lorne Forsyth as a director on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O FLAT 7 8 CULFORD GARDENS LONDON SW3 2ST

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER ANDREW O'BRIEN / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER ANDREW O'BRIEN / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL LORNE FORSYTH / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL LORNE FORSYTH / 09/10/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SPENCER ANDREW O'BRIEN / 09/10/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS GILLIAN MARGARET GREEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/12/1526 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts


19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 705

View Document

07/11/147 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 705

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 705

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
21/12/1321 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER ANDREW O'BRIEN / 03/03/2013

View Document

03/03/133 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SPENCER ANDREW O'BRIEN / 03/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
27/12/1227 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 10 CULFORD GARDENS CHELSEA LONDON SW3 2ST

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

27/12/0927 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR NOEL LORNE FORSYTH

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELOISE DUCKWORTH

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 ADOPT ARTICLES 25/07/2008

View Document

09/09/089 September 2008 AUTH ALLOT OF SECURITY 25/07/2008 ADOPT ARTICLES 25/07/2008

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 12/06/08

View Document

18/06/0818 June 2008 GBP NC 8/1000 12/06/2008

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: 8 & 10 CULFORD GARDENS CHELSEA LONDON SW3 2ST

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 8 & 10 CULFORD GARDENS CHELSEA LONDON SW3 2ST

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company