Advanced company searchLink opens in new window

COGORA GROUP LTD

Company number 05616343

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)
14 Oct 2013 CERTNM Company name changed campden media LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
14 Oct 2013 CONNOT Change of name notice
09 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
14 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share structure 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2013 TM01 Termination of appointment of Nicholas Smith as a director
07 Jun 2013 AP03 Appointment of Mr Kevin Grant as a secretary
07 Jun 2013 TM02 Termination of appointment of David Burns as a secretary
07 Jun 2013 TM01 Termination of appointment of Kevin Grant as a director
07 Jun 2013 TM01 Termination of appointment of Dominic Samuelson as a director
16 May 2013 MR04 Satisfaction of charge 4 in full
16 May 2013 MR04 Satisfaction of charge 6 in full
09 May 2013 SH06 Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 1,347,818
09 May 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,347,818
02 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2013 SH03 Purchase of own shares.
27 Apr 2013 MR01 Registration of charge 056163430008
05 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012
17 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Mar 2012 AP01 Appointment of Mr Paul Stewart as a director
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders