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)
19 Nov 2014 AP01 Appointment of Mr Andrew Sutherland as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Keith Manson Miller as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 19 November 2014
05 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
20 May 2014 AA Accounts for a dormant company 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
18 Sep 2013 AD01 Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
30 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
15 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
24 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
02 May 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Feb 2012 MEM/ARTS Memorandum and Articles of Association
21 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
02 Aug 2011 SH19 Statement of capital on 2 August 2011
  • GBP 1
01 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
29 Jul 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
15 Jul 2011 CAP-SS Solvency statement dated 29/06/11
15 Jul 2011 SH20 Statement by directors
15 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem to zero 29/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital