About

Registered Number: 05471775
Date of Incorporation: 03/06/2005 (19 years ago)
Company Status: Active
Registered Address: Rico House, George Street Prestwich, Manchester, Lancs, M25 9WS

 

Cussons Estates Ltd was founded on 03 June 2005, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has one director listed as Issler, Bernice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISSLER, Bernice 12 June 2019 - 1

Filing History

Document Type Date
PSC01 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
PSC07 - N/A 08 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 23 March 2020
AP01 - Appointment of director 12 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 19 September 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 11 November 2005
395 - Particulars of a mortgage or charge 26 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

Debenture 15 September 2006 Outstanding

N/A

Legal charge 23 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.