Advanced company searchLink opens in new window

CUSHON GROUP LIMITED

Company number 10967805

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)
30 Nov 2022 PSC02 Notification of Cushon Holdings Limited as a person with significant control on 16 November 2022
30 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 30 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/agreement/deed 15/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 MR01 Registration of charge 109678050004, created on 16 November 2022
26 Oct 2022 PSC08 Notification of a person with significant control statement
26 Oct 2022 PSC07 Cessation of Ben Pollard as a person with significant control on 18 February 2022
13 Oct 2022 AD01 Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Highdale Headley Road Leatherhead KT22 8QE United Kingdom to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022
28 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 AP01 Appointment of Mrs Rachel Anne Beagles as a director on 25 July 2022
01 Jun 2022 CH01 Director's details changed for Mr Timothy Charles Levene on 1 May 2022
11 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2022 MA Memorandum and Articles of Association
03 May 2022 AP01 Appointment of Mr Philip James Fretwell as a director on 13 April 2022
30 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 2,811.725
06 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,307.446
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 2,431.016
07 Mar 2022 MR01 Registration of charge 109678050003, created on 28 February 2022
04 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,307.445
14 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
14 Dec 2021 CH01 Director's details changed for Mr Troy Adam Clutterbuck on 14 December 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,292.876
  • ANNOTATION Clarification a second filed SH01 was registered on the 04.03.2022 and 21.03.2022.