CUSSINS HOMES (YORKS) LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type dormant. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type dormant. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type dormant. 2021-06-13 View Report
Confirmation statement. Statement with updates. 2020-10-23 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Officer name: Mrs Julie Mansfield Jackson. Appointment date: 2018-03-31. 2018-04-24 View Report
Officers. Termination date: 2018-03-31. Officer name: Steve Birch. 2018-04-24 View Report
Persons with significant control. Withdrawal date: 2018-03-09. 2018-03-09 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Miller Homes Holdings Limited. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type dormant. 2015-09-11 View Report
Officers. Officer name: Mr Ian Murdoch. Change date: 2015-08-03. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-10-18 View Report
Accounts. Accounts type dormant. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Address. Change date: 2013-09-18. Old address: 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY. 2013-09-18 View Report
Accounts. Accounts type dormant. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Officers. Officer name: Pamela Smyth. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Officers. Change date: 2011-08-29. Officer name: Steve Birch. 2011-09-29 View Report
Officers. Officer name: Mr Ian Murdoch. 2011-05-20 View Report
Accounts. Accounts type dormant. 2011-05-12 View Report
Officers. Officer name: Ewan Anderson. 2011-04-22 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Officer name: Pamela June Smyth. Change date: 2010-11-08. 2010-11-08 View Report
Officers. Change date: 2010-08-13. Officer name: Ewan Thomas Anderson. 2010-08-13 View Report
Officers. Officer name: Brian Light. 2010-06-07 View Report
Accounts. Accounts type dormant. 2010-05-18 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Accounts. Accounts type dormant. 2009-02-19 View Report
Officers. Description: Appointment terminated director stephen gidley. 2009-02-18 View Report
Annual return. Legacy. 2008-10-28 View Report
Accounts. Accounts type dormant. 2008-03-19 View Report
Address. Description: Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG. 2007-11-13 View Report
Annual return. Legacy. 2007-10-23 View Report
Accounts. Accounts type dormant. 2007-08-31 View Report