Advanced company searchLink opens in new window

COHAESUS PROJECTS LIMITED

Company number 04920788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2024 COCOMP Order of court to wind up
19 May 2024 AD01 Registered office address changed from Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 May 2024
26 Apr 2024 600 Appointment of a voluntary liquidator
26 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-22
24 Apr 2024 LIQ02 Statement of affairs
05 Feb 2024 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW on 5 February 2024
31 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
23 Nov 2023 TM01 Termination of appointment of Nigel David Aaron as a director on 17 November 2023
23 Nov 2023 TM02 Termination of appointment of Joanne Temple as a secretary on 17 November 2023
23 Nov 2023 PSC01 Notification of Richard David Anthony Bundock as a person with significant control on 17 November 2023
23 Nov 2023 PSC07 Cessation of Cohaesus Group Limited as a person with significant control on 17 November 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 PSC07 Cessation of Richard David Anthony Bundock as a person with significant control on 10 March 2020
15 May 2023 PSC02 Notification of Cohaesus Group Limited as a person with significant control on 10 March 2020
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 TM01 Termination of appointment of Nicola Pender as a director on 8 September 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Jul 2022 TM01 Termination of appointment of Darren Michael Bull as a director on 11 July 2022
10 Mar 2022 PSC07 Cessation of Matthew Peter Meckes as a person with significant control on 17 January 2020
03 Mar 2022 AP01 Appointment of Mr Darren Michael Bull as a director on 3 March 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
21 Jun 2021 AP01 Appointment of Miss Nicola Pender as a director on 14 June 2021
24 Feb 2021 AP01 Appointment of Mr Nigel David Aaron as a director on 1 February 2021