Advanced company searchLink opens in new window

COGAN HILL LIMITED

Company number 07877208

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)
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
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
  • GBP 2
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
  • GBP 2
05 Dec 2014 CERTNM Company name changed graig road developments LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
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
  • GBP 2
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