- Company Overview for COGENT ENVIRONMENTAL LTD (06701882)
- Filing history for COGENT ENVIRONMENTAL LTD (06701882)
- People for COGENT ENVIRONMENTAL LTD (06701882)
- Charges for COGENT ENVIRONMENTAL LTD (06701882)
- Insolvency for COGENT ENVIRONMENTAL LTD (06701882)
- More for COGENT ENVIRONMENTAL LTD (06701882)
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
|
|
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
|
|
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
|
|
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\ |