- 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) |
---|---|---|---|
22 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Oct 2014 | AP01 | Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Andrew Berry Turner as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
06 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Mar 2013 | AP03 | Appointment of Mr. Geoffrey Murray Chadwick as a secretary | |
19 Mar 2013 | TM02 | Termination of appointment of Kerry Ferguson as a secretary | |
21 Jan 2013 | AP01 | Appointment of Mr John Hamilton as a director | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mr Graham Paul Ramsbottom as a director | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of William Kendall as a director | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jun 2010 | AP03 | Appointment of Miss Kerry Ann Ferguson as a secretary | |
18 Jun 2010 | TM02 | Termination of appointment of Elizabeth Jervis as a secretary | |
18 Jun 2010 | TM01 | Termination of appointment of Timothy Brigstocke as a director | |
09 Mar 2010 | AP01 | Appointment of Mr William Bruce Kendall as a director | |
23 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Feb 2010 | CAP-SS | Solvency statement dated 10/02/10 | |
23 Feb 2010 | SH20 | Statement by directors |