Advanced company searchLink opens in new window

CUZZES HOMES LTD

Company number 04206479

Filter by category

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)
07 Jun 2012 AD01 Registered office address changed from Osney Mill House Mill Street Osney Oxford Oxfordshire OX2 0AN on 7 June 2012
16 May 2012 AA Accounts for a small company made up to 31 August 2011
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 9
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a small company made up to 31 August 2010
18 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Anthony Hugh Munsey on 26 April 2010
18 May 2010 CH01 Director's details changed for William Paul Munsey on 26 April 2010
18 May 2010 DISS40 Compulsory strike-off action has been discontinued
17 May 2010 AA Accounts for a small company made up to 30 April 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2009 363a Return made up to 26/04/09; full list of members
15 Jul 2009 288b Appointment terminated director and secretary ian cassidy
15 Jul 2009 225 Accounting reference date extended from 30/04/2010 to 31/08/2010
15 Jul 2009 287 Registered office changed on 15/07/2009 from unit 1 58 low friar street newcastle NE1 5UE
15 Jul 2009 288a Director appointed william keith munsey
15 Jul 2009 288a Director and secretary appointed william paul munsey
15 Jul 2009 288b Appointment terminated director stuart fleming
12 Jun 2009 88(2) Capitals not rolled up
05 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
13 Feb 2009 287 Registered office changed on 13/02/2009 from sjd accountancy bowie house 20 high street tring berkhamsted HP23 5AP
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6