CUSACK FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Director's details changed for Ms Dawn Sheelagh Cusack on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Ms Helen Louise Fitzgerald as a director on 2025-03-03

View Document

04/03/254 March 2025 Notification of Benchmark Financial Planning Limited as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Registered office address changed from 78 Elmsett Close, Great Sankey Warrington Cheshire WA5 3RX to Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Edward Dymott as a director on 2025-03-03

View Document

04/03/254 March 2025 Termination of appointment of Robert Langley Dawson as a secretary on 2025-03-03

View Document

04/03/254 March 2025 Cessation of Dawn Sheelagh Cusack as a person with significant control on 2025-03-03

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

21/09/1521 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/08/1211 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHEELAGH CUSACK / 26/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: THE BAYS, PARK LANE PICKMERE KNUTSFORD WA16 0JX

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company