- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |