Advanced company searchLink opens in new window

CUSSINS PROPERTY GROUP LIMITED

Company number 01589824

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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 15 October 2019
14 Oct 2019 LIQ01 Declaration of solvency
14 Oct 2019 600 Appointment of a voluntary liquidator
14 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
06 Mar 2018 PSC02 Notification of Cussins Commercial Developments Limited as a person with significant control on 6 April 2016
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
20 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 20 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
17 Jan 2017 AD01 Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 January 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
09 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
12 Jun 2015 AP01 Appointment of Mr David Thomas Milloy as a director on 12 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
13 May 2015 MR04 Satisfaction of charge 5 in full
13 May 2015 MR04 Satisfaction of charge 6 in full
02 Dec 2014 AP01 Appointment of Philip Hartley Miller as a director on 19 November 2014