- Company Overview for COGENERATION HOLDINGS LIMITED (06960146)
- Filing history for COGENERATION HOLDINGS LIMITED (06960146)
- People for COGENERATION HOLDINGS LIMITED (06960146)
- Charges for COGENERATION HOLDINGS LIMITED (06960146)
- More for COGENERATION HOLDINGS LIMITED (06960146)
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) |
---|---|---|---|
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
22 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 3 October 2012
|
|
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 7 August 2012
|
|
27 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 23 July 2012
|
|
16 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 6 June 2012
|
|
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | AP01 | Appointment of Mr Andrew Peter Stone as a director | |
15 Dec 2011 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
11 Nov 2011 | TM01 | Termination of appointment of Paul Stohr as a director | |
19 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
30 Aug 2011 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 30 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Rishi Chandra on 30 August 2011 | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Apr 2011 | AA01 | Current accounting period shortened from 31 December 2010 to 31 March 2010 | |
25 Nov 2010 | TM01 | Termination of appointment of a director | |
24 Nov 2010 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 24 November 2010 |