(TM01) Director's appointment terminated on Mon, 6th Nov 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Nov 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 3 Compton Park Road Plymouth Devon PL3 5BU on Tue, 12th Jan 2016 to 16 Bainbridge Avenue Hartley Plymouth PL3 5QZ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 22nd Mar 2014: 10.00 GBP
capital
|
|
(CH01) On Sat, 28th Sep 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084401290002
filed on: 1st, November 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 084401290001
filed on: 26th, September 2013
| mortgage
|
Free Download
(33 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 13th, August 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Aug 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Aug 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Aug 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cusack properties LTDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sun, 17th Mar 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(7 pages)
|