- Company Overview for CUZZES HOMES LTD (04206479)
- Filing history for CUZZES HOMES LTD (04206479)
- People for CUZZES HOMES LTD (04206479)
- Charges for CUZZES HOMES LTD (04206479)
- More for CUZZES HOMES LTD (04206479)
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 |