COW CORNER INVESTMENTS (NO.2) LIMITED
Company number 12063059
- Company Overview for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
- Filing history for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
- People for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
- Charges for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
- Registers for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
- More for COW CORNER INVESTMENTS (NO.2) LIMITED (12063059)
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) |
---|---|---|---|
19 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Russell David Smith as a director on 15 November 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
03 Sep 2024 | TM01 | Termination of appointment of Iain Campbell as a director on 2 September 2024 | |
25 Jun 2024 | PSC07 | Cessation of Cow Corner 1 Gp Llp as a person with significant control on 31 May 2023 | |
25 Jun 2024 | PSC02 | Notification of Pembroke Bidco Limited as a person with significant control on 31 May 2023 | |
25 Jun 2024 | TM01 | Termination of appointment of Matthew Joseph Rourke as a director on 12 June 2024 | |
07 Apr 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 5th Floor, 161-163 Preston Road Brighton BN1 6AU England to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to 5th Floor, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 30 October 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Keith Andrew Peter Relf as a director on 19 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 19 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Stephen John Antram as a director on 19 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Mark David Rockliffe as a director on 19 September 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
15 Jun 2023 | MA | Memorandum and Articles of Association | |
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2023 | SH08 | Change of share class name or designation | |
05 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | SH19 |
Statement of capital on 19 May 2023
|
|
19 May 2023 | SH20 | Statement by Directors | |
19 May 2023 | CAP-SS | Solvency Statement dated 19/05/23 |