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 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3,690,076
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,688,365
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 2,273,865
09 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2,273,458
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
  • GBP 1,183,432
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020