Advanced company searchLink opens in new window

COGNAC BROWN LTD

Company number 06795061

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)
13 Feb 2016 AA Total exemption small company accounts made up to 5 April 2015
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
14 Dec 2015 AAMD Amended total exemption small company accounts made up to 5 April 2014
07 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 5 April 2014
03 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
08 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
19 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
17 Sep 2012 CH01 Director's details changed for Mr Steven Blood on 14 September 2012
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
14 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
13 Feb 2011 CH01 Director's details changed for Mr Steven Blood on 1 December 2010
07 Feb 2011 AA Total exemption small company accounts made up to 5 April 2009
07 Feb 2011 AA Total exemption small company accounts made up to 5 April 2010
02 Nov 2010 AD01 Registered office address changed from 46 Lothrop Street London W10 4JD United Kingdom on 2 November 2010
12 Oct 2010 AA01 Current accounting period shortened from 31 January 2010 to 5 April 2009
25 May 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from 46 Lothrop London W10 4JD on 25 May 2010
25 May 2010 CH01 Director's details changed for Steven Blood on 19 January 2010
21 Apr 2010 AD01 Registered office address changed from 45a Fitzroy Road London NW1 8TP on 21 April 2010
28 Mar 2009 288a Director appointed steven blood
22 Jan 2009 288b Appointment terminated director barbara kahan
19 Jan 2009 NEWINC Incorporation