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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 105
24 Sep 2013 MR01 Registration of charge 049207880001
06 Sep 2013 SH06 Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 105
06 Sep 2013 SH03 Purchase of own shares.
09 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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