Advanced company searchLink opens in new window

CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

Company number 01319421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
07 May 2013 AA Full accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
22 Jun 2012 AA Full accounts made up to 31 December 2011
23 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
23 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 18
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 17
21 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 AP01 Appointment of Mr John Steel Richards as a director
30 Dec 2011 AA Full accounts made up to 31 December 2010
04 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12