- Company Overview for COUGAR SOFTWARE LIMITED (06175400)
- Filing history for COUGAR SOFTWARE LIMITED (06175400)
- People for COUGAR SOFTWARE LIMITED (06175400)
- More for COUGAR SOFTWARE LIMITED (06175400)
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) |
---|---|---|---|
27 Feb 2015 | TM01 | Termination of appointment of Christopher Tattum as a director on 3 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Laurence Charles Sacks as a director on 3 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Hamish Kenneth Donaldson (Jack) Mcallister as a director on 3 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Gidon Kerbel as a director on 3 February 2015 | |
17 Dec 2014 | TM02 | Termination of appointment of Bruce Millar as a secretary on 7 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Angus John Macfadyen as a director on 7 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Bruce Millar as a director on 7 November 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Laurence Charles Sacks as a director | |
25 Apr 2013 | CH01 | Director's details changed for Mr Hamish Kenneth Donaldson (Jack) Mcallister on 22 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Christopher Tattum on 22 April 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from C/O Jack Macallister 42 High Street Dunmow Essex CM6 1AH United Kingdom on 25 April 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
13 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Sep 2011 | AP01 | Appointment of Mr Christopher Tattum as a director | |
16 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
05 May 2011 | AD03 | Register(s) moved to registered inspection location | |
05 May 2011 | AD02 | Register inspection address has been changed | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
04 Nov 2010 | AP01 | Appointment of Mr Hamish Kenneth Donaldson (Jack) Mcallister as a director |