- Company Overview for CUSSINS PROPERTY GROUP LIMITED (01589824)
- Filing history for CUSSINS PROPERTY GROUP LIMITED (01589824)
- People for CUSSINS PROPERTY GROUP LIMITED (01589824)
- Charges for CUSSINS PROPERTY GROUP LIMITED (01589824)
- Insolvency for CUSSINS PROPERTY GROUP LIMITED (01589824)
- More for CUSSINS PROPERTY GROUP LIMITED (01589824)
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
|
|
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
|
|
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 6 in full | |
13 May 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Dec 2014 | AP01 | Appointment of Philip Hartley Miller as a director on 19 November 2014 |