Having been setup in 1956, Cousins Properties Ltd have registered office in Newcastle Upon Tyne, Tyne And Wear, it's status at Companies House is "Active". There are 3 directors listed as Barrie, Duncan Colin, Duncan, Patricia, Rankin, Robert for this organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Patricia | N/A | 25 July 2020 | 1 |
RANKIN, Robert | N/A | 15 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRIE, Duncan Colin | 19 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 May 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR04 - N/A | 29 March 2018 | |
MR01 - N/A | 02 March 2018 | |
AP03 - Appointment of secretary | 20 December 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 14 September 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AD01 - Change of registered office address | 06 November 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
MR01 - N/A | 14 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 08 May 2013 | |
RESOLUTIONS - N/A | 05 September 2012 | |
SH06 - Notice of cancellation of shares | 05 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 September 2012 | |
MEM/ARTS - N/A | 05 September 2012 | |
SH03 - Return of purchase of own shares | 05 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 02 September 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH03 - Change of particulars for secretary | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH03 - Change of particulars for secretary | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
363a - Annual Return | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 14 August 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
169 - Return by a company purchasing its own shares | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 15 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 05 June 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 08 July 1997 | |
363s - Annual Return | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
RESOLUTIONS - N/A | 17 February 1997 | |
123 - Notice of increase in nominal capital | 03 November 1996 | |
RESOLUTIONS - N/A | 15 October 1996 | |
RESOLUTIONS - N/A | 15 October 1996 | |
RESOLUTIONS - N/A | 15 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1996 | |
123 - Notice of increase in nominal capital | 15 August 1996 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 30 April 1996 | |
287 - Change in situation or address of Registered Office | 18 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1995 | |
363s - Annual Return | 01 June 1995 | |
AA - Annual Accounts | 05 May 1995 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 17 May 1993 | |
363s - Annual Return | 17 May 1993 | |
363a - Annual Return | 10 July 1992 | |
AA - Annual Accounts | 16 April 1992 | |
288 - N/A | 02 April 1992 | |
AA - Annual Accounts | 17 September 1991 | |
363a - Annual Return | 21 December 1990 | |
AA - Annual Accounts | 26 November 1990 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 24 May 1990 | |
288 - N/A | 13 September 1989 | |
47 - N/A | 31 August 1989 | |
RESOLUTIONS - N/A | 29 August 1989 | |
CERTNM - Change of name certificate | 29 August 1989 | |
MEM/ARTS - N/A | 29 August 1989 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 06 June 1989 | |
287 - Change in situation or address of Registered Office | 06 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 March 1989 | |
CERTNM - Change of name certificate | 09 August 1988 | |
287 - Change in situation or address of Registered Office | 04 July 1988 | |
AA - Annual Accounts | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
AA - Annual Accounts | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
AC42 - N/A | 03 May 1988 | |
AC07 - N/A | 29 January 1988 | |
AA - Annual Accounts | 19 March 1987 | |
AA - Annual Accounts | 19 March 1987 | |
363 - Annual Return | 05 March 1987 | |
363 - Annual Return | 19 December 1986 | |
MISC - Miscellaneous document | 21 March 1956 | |
NEWINC - New incorporation documents | 21 March 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2018 | Outstanding |
N/A |
A registered charge | 31 December 2013 | Fully Satisfied |
N/A |
Deed of assignment of contract and security by way of fixed charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2011 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 2010 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 2010 | Fully Satisfied |
N/A |
Deed of assignment of contract and security | 17 December 2010 | Fully Satisfied |
N/A |
Deed of legal mortgage | 06 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 2007 | Fully Satisfied |
N/A |
Legal charge | 27 March 2001 | Fully Satisfied |
N/A |
Legal charge | 27 March 2001 | Fully Satisfied |
N/A |
Legal charge | 27 March 2001 | Fully Satisfied |
N/A |
Legal charge | 23 March 2001 | Fully Satisfied |
N/A |
First legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |
First legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |
First legal mortgage | 11 August 1989 | Fully Satisfied |
N/A |