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 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2,252.98
14 Jun 2021 AP01 Appointment of Mr Timothy Levene as a director on 1 June 2021
07 Jun 2021 MR04 Satisfaction of charge 109678050001 in full
07 Jun 2021 MR01 Registration of charge 109678050002, created on 1 June 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1,607.24
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 5 March 2020
19 Nov 2020 AA Accounts for a small company made up to 31 March 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 239(2) ca 2006 regarding allotment of shares approved. 01/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 AP01 Appointment of Mr Christopher John Hull as a director on 4 April 2020
15 Apr 2020 AP01 Appointment of Mr Troy Adam Clutterbuck as a director on 4 April 2020
15 Apr 2020 TM01 Termination of appointment of Stephen Paul Harry as a director on 23 March 2020
07 Apr 2020 MR01 Registration of charge 109678050001, created on 1 April 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
11 Mar 2020 PSC07 Cessation of Philip John Hollingdale as a person with significant control on 11 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Philip John Hollingdale on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Duncan Craig Howorth on 9 March 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,445.197
29 Aug 2019 AP01 Appointment of Mr Stephen Paul Harry as a director on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Duncan Craig Howorth as a director on 22 January 2019