- Company Overview for COHAESUS PROJECTS LIMITED (04920788)
- Filing history for COHAESUS PROJECTS LIMITED (04920788)
- People for COHAESUS PROJECTS LIMITED (04920788)
- Charges for COHAESUS PROJECTS LIMITED (04920788)
- Insolvency for COHAESUS PROJECTS LIMITED (04920788)
- More for COHAESUS PROJECTS LIMITED (04920788)
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) |
---|---|---|---|
03 Feb 2021 | CH01 | Director's details changed for Mr Richard David Anthony Bundock on 14 January 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Matthew Peter Meckes as a director on 13 March 2020 | |
23 Jan 2020 | SH03 | Purchase of own shares. | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2019
|
|
20 Dec 2019 | TM01 | Termination of appointment of Quentin Ellis as a director on 17 December 2019 | |
22 Oct 2019 | AP03 | Appointment of Miss Joanne Temple as a secretary on 22 October 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Shani Pollard as a secretary on 22 October 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
05 Sep 2019 | CH01 | Director's details changed for Mr Richard David Anthony Bundock on 5 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Richard David Anthony Bundock as a person with significant control on 5 September 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Daniel Upson as a director on 15 June 2018 | |
04 Jan 2018 | MR04 | Satisfaction of charge 049207880002 in full | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Daniel Upson as a director on 6 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Richard David Anthony Bundock on 31 August 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
05 Sep 2016 | CH01 | Director's details changed for Mr Quentin Ellis on 5 September 2016 |