CUSHER VIEW LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANE BULLIVANT

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLIVANT

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0666940004

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI0666940004

View Document

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0666940004

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0666940003

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O BDO STOY HAYWARD LINDSAY HOUSE 10 CALLENDAR STREET BELFAST BT1 5BN

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR ADRIAN SCULLION

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LILLEY

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN LILLEY / 18/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BULLIVANT / 18/10/2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAULA LOUISE BULLIVANT / 18/10/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

08/03/098 March 2009 CHANGE OF ARD

View Document

12/11/0812 November 2008 18/10/08 ANNUAL RETURN SHUTTLE

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

27/02/0827 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

06/02/086 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

22/01/0822 January 2008 PARS RE MORTAGE

View Document

22/01/0822 January 2008 PARS RE MORTAGE

View Document

15/11/0715 November 2007 CHANGE OF DIRS/SEC

View Document

15/11/0715 November 2007 CHANGE IN SIT REG ADD

View Document

15/11/0715 November 2007 CHANGE OF DIRS/SEC

View Document

15/11/0715 November 2007 CHANGE OF DIRS/SEC

View Document

15/11/0715 November 2007 UPDATED MEM AND ARTS

View Document

15/11/0715 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

31/10/0731 October 2007 RESOLUTION TO CHANGE NAME

View Document

31/10/0731 October 2007 CERT CHANGE

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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