COUSINS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Group of companies' accounts made up to 2025-03-31

View Document

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

View Document

15/07/2515 July 2025 Satisfaction of charge 076294190001 in full

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/12/2428 December 2024 Resolutions

View Document

03/12/243 December 2024 Cessation of Claire Frances Cousins as a person with significant control on 2024-10-08

View Document

02/12/242 December 2024 Notification of Cousins Trustees Limited as a person with significant control on 2024-10-08

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-10-08

View Document

13/11/2413 November 2024 Termination of appointment of Claire Moloney as a secretary on 2024-10-08

View Document

13/11/2413 November 2024 Cessation of Robert Charles Cousins as a person with significant control on 2024-10-08

View Document

24/10/2424 October 2024 Appointment of Mr Robert John Laughton Mobley as a director on 2024-10-16

View Document

24/10/2424 October 2024 Appointment of Mr Vincent Rawding as a director on 2024-10-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Cessation of Benjamin Doherty as a person with significant control on 2022-07-07

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Satisfaction of charge 076294190002 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Change of details for Mrs Claire Frances Cousins as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mr Robert Charles Cousins on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Ms Claire Moloney on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mr Robert Charles Cousins as a person with significant control on 2023-01-19

View Document

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

View Document

20/01/2320 January 2023 Secretary's details changed for Miss Claire Moloney on 2023-01-19

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of John Stuart Lawson as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED COUSINS GROUP (CONTRACTORS) LTD CERTIFICATE ISSUED ON 10/07/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR LENA COFFIN

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA MARY COFFIN / 19/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 99 FLEET ROAD FLEET HAMPSHIRE GU51 3PJ

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MOLONEY / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DOHERTY / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COUSINS / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LAWSON / 19/06/2019

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE MOLONEY / 19/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES COUSINS / 19/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COUSINS / 19/06/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076294190002

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS LENA MARY COFFIN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JOHN STUART LAWSON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076294190001

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED CLAIRE MOLONEY

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MISS CLAIRE MOLONEY

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED BENJAMIN DOHERTY

View Document

04/04/124 April 2012 ADOPT ARTICLES 21/03/2012

View Document

07/03/127 March 2012 SUB-DIVISION 06/03/12

View Document

11/08/1111 August 2011 27/05/11 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1124 May 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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