- 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) |
---|---|---|---|
05 Sep 2016 | CH01 | Director's details changed for Mr Richard David Anthony Bundock on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Quentin Ellis on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Matthew Peter Meckes on 5 September 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | MR01 | Registration of charge 049207880002, created on 1 June 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Jul 2015 | MR04 | Satisfaction of charge 049207880001 in full | |
11 May 2015 | AP03 | Appointment of Shani Pollard as a secretary on 1 May 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Quentin Ellis on 1 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Richard David Anthony Bundock on 1 September 2014 | |
02 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Sep 2013 | MR01 | Registration of charge 049207880001 | |
06 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2013
|
|
06 Sep 2013 | SH03 | Purchase of own shares. | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | TM02 | Termination of appointment of David Darrah as a secretary | |
11 Jul 2013 | TM01 | Termination of appointment of David Darrah as a director | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
13 Sep 2012 | AP03 | Appointment of Mr David Thompson Darrah as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Joanne Temple as a secretary |