COGNITION LAND AND WATER LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Terence Alan Johnston as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Charles Edward Francis Jarvis as a director on 2024-07-25

View Document

28/03/2428 March 2024 Satisfaction of charge 054876940002 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Director's details changed for Mr Terence Alen Johnston on 2023-12-13

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/12/237 December 2023 Director's details changed for Mr Terrance Alan Johnston on 2023-12-07

View Document

23/03/2323 March 2023 Registered office address changed from Regus Electric Avenue Enfield EN3 7GD England to Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England to Regus Electric Avenue Enfield EN3 7GD on 2023-03-23

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

25/03/2225 March 2022 Registered office address changed from Springfield House, Oatlands Drive, Weybridge Surrey KT13 9LZ to Regus Electric Avenue Enfield EN3 7GD on 2022-03-25

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Terrance Alan Johnston as a director on 2021-11-01

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Cessation of Richard Andrew Hosking as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Notification of Cognition Land and Water Trustee Limited as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Jonathan Peter Goddard as a person with significant control on 2021-10-13

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF MARK JOHN ASHWELL AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARK ASHWELL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ASHWELL

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054876940002

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM ASHWELL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN ASHWELL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HOSKING

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/07/1630 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ASHWELL / 01/10/2014

View Document

06/08/146 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JONATHAN PETER GODDARD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHWELL / 22/06/2011

View Document

02/08/112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HOSKING / 22/06/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHWELL / 22/06/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ASHWELL / 22/06/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED RICHARD ANDREW HOSKING

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 COMPANY NAME CHANGED LARKSJACK LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

22/06/0522 June 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