Advanced company searchLink opens in new window

CUSSINS HOMES (YORKS) LIMITED

Company number 01333209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2006 287 Registered office changed on 11/11/06 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF
01 Nov 2006 363a Return made up to 07/10/06; full list of members
01 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
10 Mar 2006 288c Director's particulars changed
20 Jan 2006 288a New director appointed
22 Dec 2005 288c Secretary's particulars changed
05 Dec 2005 288b Director resigned
13 Oct 2005 363a Return made up to 07/10/05; full list of members
10 Jun 2005 AA Accounts for a dormant company made up to 31 December 2004
21 Oct 2004 363a Return made up to 07/10/04; full list of members
22 Sep 2004 287 Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derbyshire DE22 3FS
22 Sep 2004 288b Director resigned
22 Sep 2004 288a New director appointed
19 Apr 2004 AA Accounts for a dormant company made up to 31 December 2003
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Nov 2003 AA Accounts for a dormant company made up to 31 December 2002
20 Oct 2003 363a Return made up to 07/10/03; full list of members
20 Oct 2003 288b Director resigned
20 Nov 2002 288a New director appointed
08 Nov 2002 287 Registered office changed on 08/11/02 from: redburn court earl grey way north shields tyne & wear NE29 6AR
14 Oct 2002 363a Return made up to 18/09/02; full list of members
12 Sep 2002 288a New secretary appointed
12 Sep 2002 288b Secretary resigned