- Company Overview for COGORA GROUP LTD (05616343)
- Filing history for COGORA GROUP LTD (05616343)
- People for COGORA GROUP LTD (05616343)
- Charges for COGORA GROUP LTD (05616343)
- More for COGORA GROUP LTD (05616343)
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
|
|
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
|
|
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |