COUSINS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 | Group of companies' accounts made up to 2025-03-31 |
16/07/2516 July 2025 | Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Suite 440 China Works Black Prince Road London SE1 7SJ on 2025-07-16 |
15/07/2515 July 2025 | Satisfaction of charge 076294190001 in full |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/12/2428 December 2024 | Resolutions |
03/12/243 December 2024 | Cessation of Claire Frances Cousins as a person with significant control on 2024-10-08 |
02/12/242 December 2024 | Notification of Cousins Trustees Limited as a person with significant control on 2024-10-08 |
23/11/2423 November 2024 | Memorandum and Articles of Association |
13/11/2413 November 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-10-08 |
13/11/2413 November 2024 | Termination of appointment of Claire Moloney as a secretary on 2024-10-08 |
13/11/2413 November 2024 | Cessation of Robert Charles Cousins as a person with significant control on 2024-10-08 |
24/10/2424 October 2024 | Appointment of Mr Robert John Laughton Mobley as a director on 2024-10-16 |
24/10/2424 October 2024 | Appointment of Mr Vincent Rawding as a director on 2024-10-16 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Cessation of Benjamin Doherty as a person with significant control on 2022-07-07 |
26/09/2326 September 2023 | Group of companies' accounts made up to 2023-03-31 |
09/06/239 June 2023 | Satisfaction of charge 076294190002 in full |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Change of details for Mrs Claire Frances Cousins as a person with significant control on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Mr Robert Charles Cousins on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19 |
20/01/2320 January 2023 | Director's details changed for Ms Claire Moloney on 2023-01-19 |
20/01/2320 January 2023 | Change of details for Mr Robert Charles Cousins as a person with significant control on 2023-01-19 |
20/01/2320 January 2023 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20 |
20/01/2320 January 2023 | Secretary's details changed for Miss Claire Moloney on 2023-01-19 |
06/10/226 October 2022 | Group of companies' accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
27/04/2227 April 2022 | Termination of appointment of John Stuart Lawson as a director on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Group of companies' accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
10/07/2010 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/07/2010 July 2020 | COMPANY NAME CHANGED COUSINS GROUP (CONTRACTORS) LTD CERTIFICATE ISSUED ON 10/07/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LENA COFFIN |
15/10/1915 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA MARY COFFIN / 19/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 99 FLEET ROAD FLEET HAMPSHIRE GU51 3PJ |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MOLONEY / 19/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOHERTY / 19/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COUSINS / 19/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LAWSON / 19/06/2019 |
20/06/1920 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE MOLONEY / 19/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES COUSINS / 19/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COUSINS / 19/06/2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076294190002 |
11/10/1811 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | DIRECTOR APPOINTED MRS LENA MARY COFFIN |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR JOHN STUART LAWSON |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/09/1715 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076294190001 |
23/08/1623 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
10/08/1510 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
09/06/159 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
12/11/1412 November 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
17/07/1417 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
12/09/1312 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
15/05/1315 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
20/11/1220 November 2012 | DIRECTOR APPOINTED CLAIRE MOLONEY |
07/11/127 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
29/05/1229 May 2012 | SECRETARY APPOINTED MISS CLAIRE MOLONEY |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT N0002 WESTMINSTER BUSINESS SQUARE, 1-45 DURHAM STREET,VAUXHALL, LONDON SE11 5JH UNITED KINGDOM |
29/05/1229 May 2012 | DIRECTOR APPOINTED BENJAMIN DOHERTY |
04/04/124 April 2012 | ADOPT ARTICLES 21/03/2012 |
07/03/127 March 2012 | SUB-DIVISION 06/03/12 |
11/08/1111 August 2011 | 27/05/11 STATEMENT OF CAPITAL GBP 200 |
24/05/1124 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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