COGNATUM PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Paul Leslie Adams as a director on 2025-03-26

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Richard Stephen Williams as a director on 2023-01-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/02/2119 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR RICHARD STEPHEN WILLIAMS

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SIDDLE CHRISTIE MOSSOP

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL CHARLES SHUTTLEWORTH

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNATUM ESTATES LIMITED

View Document

25/01/2125 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2021

View Document

25/01/2125 January 2021 CESSATION OF GUY SIDDLE CHRISTIE MOSSOP AS A PSC

View Document

25/01/2125 January 2021 CESSATION OF NOEL CHARLES SHUTTLEWORTH AS A PSC

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR NOEL SHUTTLEWORTH

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

22/01/2122 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/2122 January 2021 ADOPT ARTICLES 11/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2018

View Document

24/11/2024 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/02/2017

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 23/11/2020

View Document

19/10/2019 October 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

13/08/2013 August 2020 CESSATION OF HENRY JOHN DUDLEY THORNTON AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY THORNTON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS NICOLA SERCOMBE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SECCOMBE

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVIN

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR JAMES CARWITHEN GREENWOOD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PETER JOHN WALTON

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR JOHN TIMOTHY LAVIN

View Document

03/03/163 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1516 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1516 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 96

View Document

16/09/1516 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 176

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM PIPE HOUSE LUPTON ROAD WALLINGFORD OXFORDSHIRE OX10 9BT ENGLAND

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLAYTON

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM GLEBE BARN CUXHAM ROAD WATLINGTON OXFORDSHIRE OX49 5NB

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTRIDGE

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ANDREW JAMES PARTRIDGE

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOWE / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY SECCOMBE / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHARLES SHUTTLEWORTH / 02/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 02/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 7 ST MARTIN'S STREET WALLINGFORD OXFORDSHIRE OX10 0AN

View Document

28/02/0928 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR NOEL CHARLES SHUTTLEWORTH

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR CHARLES HARRY VERNON CLAYTON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN LOWE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CLARK

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN CLARK

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED TBTS LIMITED CERTIFICATE ISSUED ON 27/08/08

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/02/0516 February 2005 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