-
CUMBRIA WIND LIMITED - Stellar Asset Management Kendal House, 1 Conduit Street, London, W1S 2XA, United Kingdom
Company Information
- Company registration number
- 08693023
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stellar Asset Management Kendal House
- 1 Conduit Street
- London
- W1S 2XA Stellar Asset Management Kendal House, 1 Conduit Street, London, W1S 2XA UK
Management
- Managing Directors
- GAIN, Jonathan
- TAYLOR, Claire Sabrina
- Company secretaries
- STELLAR COMPANY SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-17
- Age Of Company 2013-09-17 11 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Jonathan Gain
- Mr Jonathan Gain
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-20
- Last Date: 2020-09-06
-
CUMBRIA WIND LIMITED Company Description
- CUMBRIA WIND LIMITED is a ltd registered in United Kingdom with the Company reg no 08693023. Its current trading status is "live". It was registered 2013-09-17. It has declared SIC or NACE codes as "35110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Stellar Asset Management Kendal House .
Get CUMBRIA WIND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cumbria Wind Limited - Stellar Asset Management Kendal House, 1 Conduit Street, London, W1S 2XA, United Kingdom
- 2013-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CUMBRIA WIND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-04-12) - SH20
-
resolution (2021-04-03) - RESOLUTIONS
-
legacy (2021-04-12) - CAP-SS
-
resolution (2021-04-12) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-29) - AA
-
confirmation-statement-with-updates (2020-11-12) - CS01
-
termination-director-company-with-name-termination-date (2020-08-13) - TM01
-
appoint-corporate-secretary-company-with-name-date (2020-07-09) - AP04
-
appoint-person-director-company-with-name-date (2020-02-24) - AP01
-
termination-director-company-with-name-termination-date (2020-02-24) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
accounts-with-accounts-type-small (2019-10-04) - AA
-
resolution (2019-11-19) - RESOLUTIONS
-
legacy (2019-11-19) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-12-02) - SH19
-
legacy (2019-11-19) - CAP-SS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
confirmation-statement-with-updates (2018-10-02) - CS01
-
accounts-with-accounts-type-small (2018-10-02) - AA
-
termination-director-company-with-name-termination-date (2018-08-03) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
confirmation-statement-with-no-updates (2017-09-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-09-29) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
change-account-reference-date-company-previous-extended (2015-05-20) - AA01
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-29) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-07-10) - AP01
-
appoint-person-director-company-with-name-date (2014-07-15) - AP01
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
-
capital-alter-shares-subdivision (2014-08-13) - SH02
-
capital-allotment-shares (2014-09-24) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
capital-allotment-shares (2014-12-08) - SH01
-
capital-allotment-shares (2014-08-16) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-17) - NEWINC