COGENT HOME LIMITED
Company Documents
Date | Description |
---|---|
17/06/1417 June 2014 | FIRST GAZETTE |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
03/04/133 April 2013 | SECRETARY APPOINTED MR ALAN JOSEY |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 69 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD ENGLAND |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 143E ARTHUR ROAD WINDSOR BERKSHIRE SL4 1SE |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES BAKER / 18/01/2012 |
16/04/1216 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/10/101 October 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
22/07/1022 July 2010 | SECRETARY APPOINTED MISS CLAIRE ELIZABETH WOODTHORPE |
18/05/1018 May 2010 | 18/02/10 NO CHANGES |
13/05/1013 May 2010 | ML28 REPLACING TM02 |
23/04/1023 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 22A BOLTON ROAD WINDSOR SL4 3JN |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR BAKER |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | PREVEXT FROM 28/02/2009 TO 30/06/2009 |
01/07/091 July 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL DUFFY |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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