COUSINS GROUP LIMITED

1 Minster Court 1 Minster Court, Camberley, GU15 3YY, Surrey, England
StatusACTIVE
Company No.07629419
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 5 days
JurisdictionEngland Wales

SUMMARY

COUSINS GROUP LIMITED is an active private limited company with number 07629419. It was incorporated 13 years, 5 days ago, on 10 May 2011. The company address is 1 Minster Court 1 Minster Court, Camberley, GU15 3YY, Surrey, England.



Company Fillings

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Doherty

Cessation date: 2022-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076294190002

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Mrs Claire Frances Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY

Old address: 92 Park Street Camberley Surrey GU15 3NY England

Change date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Ms Claire Moloney

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-19

Officer name: Miss Claire Moloney

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Robert Charles Cousins

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Charles Cousins

Change date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Robert Wilkinson

Change date: 2023-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Claire Frances Cousins

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Doherty

Change date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Robert Charles Cousins

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Claire Moloney

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Anthony Robert Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Moloney

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Robert Charles Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: Cousins House 1 Reading Road Eversley RG27 0RP England

New address: 92 Park Street Camberley Surrey GU15 3NY

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Doherty

Termination date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Lawson

Termination date: 2022-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Anthony Robert Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Doherty

Notification date: 2020-08-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lena Mary Coffin

Termination date: 2020-03-04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Mr Robert Charles Cousins

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Frances Cousins

Change date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Charles Cousins

Change date: 2019-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-19

Officer name: Miss Claire Moloney

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stuart Lawson

Change date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lena Mary Coffin

Change date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Moloney

Change date: 2019-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Doherty

Change date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

New address: Cousins House 1 Reading Road Eversley RG27 0RP

Old address: 99 Fleet Road Fleet Hampshire GU51 3PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-11

Charge number: 076294190002

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lena Mary Coffin

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr John Stuart Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076294190001

Charge creation date: 2017-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Moloney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: Unit N0002 Westminster Business Square, 1-45 Durham Street,Vauxhall, London SE11 5JH United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Moloney

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Doherty

Documents

View document PDF

Resolution

Date: 04 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Mar 2012

Action Date: 06 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-06

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 27 May 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARETE ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10045435
Status:ACTIVE
Category:Private Limited Company

DAREO BUSINESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11822076
Status:ACTIVE
Category:Private Limited Company

GDL 2 LIMITED

133 WHITECHAPEL HIGH STREET,LONDON,E1 7QA

Number:10607705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILDA ESTATES LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:03867628
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HEATHCOTE PROPERTIES LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11533663
Status:ACTIVE
Category:Private Limited Company

SKEPTIC KNIGHTS RECORDS LIMITED

17/1 RESTALRIG DRIVE,EDINBURGH,EH7 6JP

Number:SC582166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source