- Company Overview for CUSHON MT LIMITED (12366412)
- Filing history for CUSHON MT LIMITED (12366412)
- People for CUSHON MT LIMITED (12366412)
- Charges for CUSHON MT LIMITED (12366412)
- More for CUSHON MT LIMITED (12366412)
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) |
---|---|---|---|
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 Nov 2022 | PSC05 | Change of details for Cushon Group Limited as a person with significant control on 13 October 2022 | |
30 Nov 2022 | MR01 | Registration of charge 123664120007, created on 16 November 2022 | |
29 Nov 2022 | MR01 | Registration of charge 123664120006, created on 16 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 123664120005, created on 16 November 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Highdale Headley Road Leatherhead Surrey KT22 8QE England to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022 | |
07 Mar 2022 | MR01 | Registration of charge 123664120003, created on 28 February 2022 | |
07 Mar 2022 | MR01 | Registration of charge 123664120004, created on 28 February 2022 | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
08 Dec 2021 | CH01 | Director's details changed for Mr Troy Adam Clutterbuck on 8 December 2021 | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Jun 2021 | MR01 | Registration of charge 123664120001, created on 8 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 123664120002, created on 1 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
02 Feb 2021 | PSC05 | Change of details for Smarter Financial Services (Holdings) Limited as a person with significant control on 2 December 2020 | |
01 Feb 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | AP01 | Appointment of Mr Troy Clutterbuck as a director on 24 June 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX England to Highdale Headley Road Leatherhead Surrey KT22 8QE on 2 April 2020 | |
02 Apr 2020 | PSC07 | Cessation of Goddard Perry Consulting Limited as a person with significant control on 1 April 2020 | |
02 Apr 2020 | PSC02 | Notification of Smarter Financial Services (Holdings) Limited as a person with significant control on 1 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Steven Michael Goddard as a director on 1 April 2020 |