- Company Overview for COUSINS GROUP LIMITED (07629419)
- Filing history for COUSINS GROUP LIMITED (07629419)
- People for COUSINS GROUP LIMITED (07629419)
- Charges for COUSINS GROUP LIMITED (07629419)
- More for COUSINS GROUP LIMITED (07629419)
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) |
---|---|---|---|
28 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2024 | PSC07 | Cessation of Claire Frances Cousins as a person with significant control on 8 October 2024 | |
02 Dec 2024 | PSC02 | Notification of Cousins Trustees Limited as a person with significant control on 8 October 2024 | |
23 Nov 2024 | MA | Memorandum and Articles of Association | |
13 Nov 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 8 October 2024 | |
13 Nov 2024 | TM02 | Termination of appointment of Claire Moloney as a secretary on 8 October 2024 | |
13 Nov 2024 | PSC07 | Cessation of Robert Charles Cousins as a person with significant control on 8 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mr Vincent Rawding as a director on 16 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mr Robert John Laughton Mobley as a director on 16 October 2024 | |
05 Sep 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
08 Dec 2023 | PSC07 | Cessation of Benjamin Doherty as a person with significant control on 7 July 2022 | |
26 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
09 Jun 2023 | MR04 | Satisfaction of charge 076294190002 in full | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
23 Jan 2023 | PSC04 | Change of details for Mrs Claire Frances Cousins as a person with significant control on 19 January 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Ms Claire Moloney on 19 January 2023 | |
20 Jan 2023 | CH03 | Secretary's details changed for Miss Claire Moloney on 19 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Robert Charles Cousins on 19 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Robert Charles Cousins as a person with significant control on 19 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Anthony Robert Wilkinson on 19 January 2023 | |
06 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mrs Claire Frances Cousins as a person with significant control on 1 August 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Benjamin Doherty as a person with significant control on 1 August 2022 |