COGENT PROPERTY SOLUTIONS LLP

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 24 ST VINCENT PLACE GLASGOW G1 2EU UNITED KINGDOM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER COGENT PROPERTY LIMITED

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM QUEENS HOUSE 29 ST VINCENT PLACE GLASGOW G1 2DT

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 20/01/15

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA LOW

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD LOW

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

28/01/1428 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON SCOTT MACINTYRE WILSON / 13/01/2014

View Document

28/01/1428 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DENNIS LOW / 13/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 203 ST. VINCENT STREET GLASGOW G2 5QD

View Document

13/02/1313 February 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 CORPORATE LLP MEMBER APPOINTED COGENT PROPERTY LIMITED

View Document

27/01/1127 January 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

26/01/1126 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MCCLYMONT / 26/01/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 LLP MEMBER APPOINTED JOYCE KATHRYN MCCLYMONT

View Document

15/04/1015 April 2010 LLP MEMBER APPOINTED KAREN JANE WILSON

View Document

15/04/1015 April 2010 LLP MEMBER APPOINTED PATRICIA JANE HUNTER LOW

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 167 BATH STREET GLASGOW G2 4SQ

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

15/02/1015 February 2010 ANNUAL RETURN MADE UP TO 20/01/10

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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