- Company Overview for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
- Filing history for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
- People for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
- Charges for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
- Insolvency for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
- More for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED (01319421)
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
|
|
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
|
|
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 |