COG DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/03/1613 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/03/1415 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM
32 HOTHAM ROAD
LONDON
SW15 1QJ
ENGLAND

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/03/1310 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 PREVEXT FROM 29/02/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 22/04/2012

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM E52 MONTEVETRO 100 BATTERSEA CHURCH ROAD LONDON SW11 3YL

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 22/04/2012

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO ANTHONY JASON OLIVER / 22/04/2012

View Document

22/04/1222 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JO ANTHONY JASON OLIVER / 22/04/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JO ANTHONY JASON OLIVER / 27/02/2011

View Document

12/03/1112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 27/02/10 NO CHANGES

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 SECRETARY APPOINTED JO ANTHONY JASON OLIVER

View Document

03/09/083 September 2008 SECRETARY RESIGNED DUNCAN NAYLOR

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 18 ROWSLEY ROAD EASTBOURNE BN20 7XS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 18 ROWSLEY ROAD EASTBOURNE EAST SUSSEX BN20 7XS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 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