Advanced company searchLink opens in new window

COBRA BEER PARTNERSHIP LIMITED

Company number 06804340

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)
29 Jul 2009 MEM/ARTS Memorandum and Articles of Association
29 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
12 Jun 2009 287 Registered office changed on 12/06/2009 from clyde & co LLP 51 eastcheap london EC3M 1JP
12 Jun 2009 88(2) Ad 29/05/09\gbp si 1@1=1\gbp ic 1/2\
12 Jun 2009 288a Director appointed david alexander heede
12 Jun 2009 288a Secretary appointed keith malcolm hamilton donald
12 Jun 2009 288a Director appointed simon john cox
12 Jun 2009 288a Director appointed mark roderick hunter
10 Jun 2009 MEM/ARTS Memorandum and Articles of Association
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt auditor 29/05/2009
  • RES12 ‐ Resolution of varying share rights or name
28 May 2009 CERTNM Company name changed cobra newco LIMITED\certificate issued on 28/05/09
26 May 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 287 Registered office changed on 26/05/2009 from one south place london EC2M 2WG
22 May 2009 288b Appointment terminated secretary wg&m secretaries LIMITED
22 May 2009 288b Appointment terminated director ian hamilton
22 May 2009 288a Director appointed lord karan faridoon bilimoria
15 May 2009 CERTNM Company name changed spshelfco (no.14) LIMITED\certificate issued on 15/05/09
28 Jan 2009 NEWINC Incorporation