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 May 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | MA | Memorandum and Articles of Association | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | AP01 | Appointment of Mr Stephen Antram as a director on 29 September 2022 | |
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
05 Sep 2022 | TM01 | Termination of appointment of Leona Campbell as a director on 1 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
15 Jul 2022 | CH01 | Director's details changed for Mr Matthew Joseph Rourke on 14 July 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Ms Leona Campbell on 14 July 2022 | |
26 Apr 2022 | PSC05 | Change of details for Cow Corner 1 Gp Llp as a person with significant control on 28 February 2022 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
02 Mar 2022 | MR04 | Satisfaction of charge 120630590001 in full | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Keith Wesley Bonner on 26 May 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Keith Andrew Peter Relf on 3 June 2021 | |
26 May 2021 | PSC07 | Cessation of Keith Wesley Bonner as a person with significant control on 30 November 2020 | |
20 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2020
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |