Advanced company searchLink opens in new window

COGENT ENVIRONMENTAL LTD

Company number 06701882

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)
04 Feb 2011 TM01 Termination of appointment of Christopher Welsh as a director
03 Feb 2011 AP01 Appointment of Mr Peter Bristow as a director
03 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
03 Feb 2011 AP01 Appointment of Mr Simon Thomas Humphrey as a director
03 Feb 2011 TM01 Termination of appointment of Nigel Medhurst as a director
03 Feb 2011 TM01 Termination of appointment of Michael Hudson as a director
03 Feb 2011 TM01 Termination of appointment of John Banham as a director
03 Feb 2011 TM02 Termination of appointment of Shrewdchoice Limited as a secretary
03 Feb 2011 AP03 Appointment of Mr Francis O'neill as a secretary
03 Feb 2011 AD01 Registered office address changed from Beechey House 87-89 Church Street Crowthorne Berkshire RG45 7AW United Kingdom on 3 February 2011
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,678
05 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,660
13 Oct 2009 88(2) Ad 30/09/09\gbp si 11@1=11\gbp ic 1637/1648\
12 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
13 Feb 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
03 Dec 2008 88(2) Ad 06/11/08-06/11/08\gbp si 149@1=149\gbp ic 429/578\
03 Dec 2008 288a Director appointed nigel brian stephens medhurst
03 Dec 2008 288a Director appointed john michael middlecott banham
31 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2008 88(2) Ad 10/10/08-10/10/08\gbp si 428@1=428\gbp ic 1060/1488\
15 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
13 Oct 2008 88(3) Particulars of contract relating to shares
13 Oct 2008 88(2) Ad 01/10/08\gbp si 939@1=939\gbp ic 121/1060\