COGENT HOME LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR ALAN JOSEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 69 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD ENGLAND

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 143E ARTHUR ROAD WINDSOR BERKSHIRE SL4 1SE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES BAKER / 18/01/2012

View Document

16/04/1216 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MISS CLAIRE ELIZABETH WOODTHORPE

View Document

18/05/1018 May 2010 18/02/10 NO CHANGES

View Document

13/05/1013 May 2010 ML28 REPLACING TM02

View Document

23/04/1023 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 22A BOLTON ROAD WINDSOR SL4 3JN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR BAKER

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DUFFY

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company