- Company Overview for COGAN HILL LIMITED (07877208)
- Filing history for COGAN HILL LIMITED (07877208)
- People for COGAN HILL LIMITED (07877208)
- More for COGAN HILL LIMITED (07877208)
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) |
---|---|---|---|
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | AD01 | Registered office address changed from , 25 Pencisely Road, Cardiff, CF5 1DG to Number One Waterton Bridgend Mid Glamorgan CF31 3PH on 4 July 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
15 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
05 Dec 2014 | CERTNM |
Company name changed graig road developments LIMITED\certificate issued on 05/12/14
|
|
05 Dec 2014 | CONNOT | Change of name notice | |
01 Dec 2014 | AD01 | Registered office address changed from , 25 Pencisely Road, Cardiff, CF5 1DG, Wales to Number One Waterton Bridgend Mid Glamorgan CF31 3PH on 1 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from , Number One Waterton Park, Waterton, Bridgend, CF31 3BF to Number One Waterton Bridgend Mid Glamorgan CF31 3PH on 1 December 2014 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
09 Dec 2011 | NEWINC | Incorporation |