Advanced company searchLink opens in new window

COHNREZNICK LTD

Company number 06008574

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)
03 Dec 2015 AD01 Registered office address changed from C/O Edlb 19 Dirleton Drive Warmsworth Doncaster South Yorkshire DN4 9NP England to C/O Edlb 15 Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LA on 3 December 2015
10 Nov 2015 AD01 Registered office address changed from C/O Edlb 1 Copley Gardens Sprotbrough Doncaster South Yorkshire DN5 7JH to C/O Edlb 19 Dirleton Drive Warmsworth Doncaster South Yorkshire DN4 9NP on 10 November 2015
01 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Jul 2014 TM01 Termination of appointment of David Bluff as a director on 15 July 2014
15 Jul 2014 AP01 Appointment of Mrs Laura Samantha Bluff as a director on 1 December 2013
19 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
28 May 2013 AD01 Registered office address changed from C/O Edlb 20 Field House Road Sprotbrough Doncaster South Yorkshire DN5 7RP United Kingdom on 28 May 2013
28 May 2013 TM02 Termination of appointment of Laura Bluff as a secretary
08 May 2013 AP01 Appointment of Mr Glenn Karl Bluff as a director
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr David Bluff as a director
23 Oct 2012 TM01 Termination of appointment of Laura Bluff as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Apr 2011 AD01 Registered office address changed from C/O Edlb 11 Pigeon Grove Bracknell Berkshire RG12 8AP United Kingdom on 30 April 2011
01 Mar 2011 AP03 Appointment of Mrs Laura Bluff as a secretary
01 Mar 2011 TM01 Termination of appointment of Glenn Bluff as a director
01 Mar 2011 TM02 Termination of appointment of Glenn Bluff as a secretary
03 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders