COGNITION LAND AND WATER LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
12/08/2412 August 2024 | Termination of appointment of Terence Alan Johnston as a director on 2024-07-31 |
12/08/2412 August 2024 | Termination of appointment of Charles Edward Francis Jarvis as a director on 2024-07-25 |
28/03/2428 March 2024 | Satisfaction of charge 054876940002 in full |
28/03/2428 March 2024 | Satisfaction of charge 1 in full |
16/12/2316 December 2023 | Full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Director's details changed for Mr Terence Alen Johnston on 2023-12-13 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
07/12/237 December 2023 | Director's details changed for Mr Terrance Alan Johnston on 2023-12-07 |
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 |
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 |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with updates |
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 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
04/01/224 January 2022 | Full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Appointment of Mr Terrance Alan Johnston as a director on 2021-11-01 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
13/10/2113 October 2021 | Cessation of Richard Andrew Hosking as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Notification of Cognition Land and Water Trustee Limited as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Jonathan Peter Goddard as a person with significant control on 2021-10-13 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
15/08/1915 August 2019 | CESSATION OF MARK JOHN ASHWELL AS A PSC |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, SECRETARY MARK ASHWELL |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHWELL |
07/01/197 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054876940002 |
03/01/183 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM ASHWELL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN ASHWELL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HOSKING |
07/01/177 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
30/07/1630 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ASHWELL / 01/10/2014 |
06/08/146 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR APPOINTED MR JONATHAN PETER GODDARD |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHWELL / 22/06/2011 |
02/08/112 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HOSKING / 22/06/2011 |
01/08/111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHWELL / 22/06/2011 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ASHWELL / 22/06/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR APPOINTED RICHARD ANDREW HOSKING |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/078 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
05/07/065 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | SECRETARY RESIGNED |
08/09/058 September 2005 | DIRECTOR RESIGNED |
08/09/058 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | COMPANY NAME CHANGED LARKSJACK LIMITED CERTIFICATE ISSUED ON 02/08/05 |
22/06/0522 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGNITION LAND AND WATER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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