Advanced company searchLink opens in new window

COW CORNER INVESTMENTS (NO.2) LIMITED

Company number 12063059

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,690,076
19 May 2023 SH20 Statement by Directors
19 May 2023 CAP-SS Solvency Statement dated 19/05/23