Advanced company searchLink opens in new window

COUSINS GROUP LIMITED

Company number 07629419

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)
20 Jun 2019 CH01 Director's details changed for Claire Moloney on 19 June 2019
20 Jun 2019 CH01 Director's details changed for Benjamin Doherty on 19 June 2019
20 Jun 2019 AD01 Registered office address changed from 99 Fleet Road Fleet Hampshire GU51 3PJ to Cousins House 1 Reading Road Eversley RG27 0RP on 20 June 2019
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
11 Feb 2019 MR01 Registration of charge 076294190002, created on 11 February 2019
11 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
11 Oct 2018 AP01 Appointment of Mrs Lena Mary Coffin as a director on 1 October 2018
10 Oct 2018 AP01 Appointment of Mr John Stuart Lawson as a director on 1 October 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 MR01 Registration of charge 076294190001, created on 22 February 2017
23 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
10 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
12 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
20 Nov 2012 AP01 Appointment of Claire Moloney as a director
07 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Unit N0002 Westminster Business Square, 1-45 Durham Street,Vauxhall, London SE11 5JH United Kingdom on 29 May 2012
29 May 2012 AP01 Appointment of Benjamin Doherty as a director