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)
13 Feb 2012 AP01 Appointment of Mr Quentin Ellis as a director
09 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mr Richard David Anthony Bundock on 13 September 2011
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 120.00
28 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Bonus issue of 17 new ord shares 14/07/2011
28 Jul 2011 SH02 Sub-division of shares on 14 July 2011
28 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/07/2011
08 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 CH01 Director's details changed for Mr Matthew Peter Meckes on 29 November 2010
25 Nov 2010 CH01 Director's details changed for Mr David Thompson Darrah on 25 November 2010
25 Nov 2010 CH01 Director's details changed for Mr Richard David Anthony Bundock on 25 November 2010
25 Nov 2010 CH03 Secretary's details changed for Joanne Temple on 25 November 2010
24 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for David Thompson Darrah on 3 October 2010
24 Nov 2010 CH01 Director's details changed for Richard David Anthony Bundock on 3 October 2010
22 Nov 2010 CH01 Director's details changed for Matthew Peter Meckes on 1 November 2009
05 May 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Apr 2010 AD01 Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 14 April 2010
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 103
17 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
27 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Jun 2009 288a Director appointed david thompson darrah
24 Jun 2009 288a Director appointed matthew peter meckes
29 Jan 2009 363a Return made up to 03/10/08; full list of members