- Company Overview for COGENT BREEDING LIMITED (02750987)
- Filing history for COGENT BREEDING LIMITED (02750987)
- People for COGENT BREEDING LIMITED (02750987)
- Charges for COGENT BREEDING LIMITED (02750987)
- More for COGENT BREEDING LIMITED (02750987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2017 | AP01 | Appointment of Mr. Juan Fernando Moreno as a director on 5 October 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 5 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Philip James Wilkinson as a director on 5 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Mark Anthony Roach as a director on 5 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of John Ian Hamilton as a director on 5 October 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Deva Group Limited as a person with significant control on 6 April 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Chad Pawlak as a director on 17 March 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Mark Anthony Roach as a director on 24 January 2017 | |
13 Dec 2016 | TM01 | Termination of appointment of Andrew Berry Turner as a director on 30 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Richard Anthony Moulson as a director on 11 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Peter Lawrence Doyle as a director on 2 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of John Alvis as a director on 2 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr. Philip James Wilkinson as a director on 1 September 2016 | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
31 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Chad Pawlak as a director on 1 March 2016 | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Mr. Geoffrey Murray Chadwick on 25 September 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Mark Ian Evington as a director on 30 November 2014 | |
26 Nov 2014 | AA | Full accounts made up to 31 March 2014 |