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) |
---|---|---|---|
04 Feb 2021 | MA | Memorandum and Articles of Association | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | PSC07 | Cessation of Cow Corner 1 Investor Lp as a person with significant control on 14 January 2021 | |
27 Jan 2021 | PSC02 | Notification of Cow Corner 1 Investor Lp as a person with significant control on 14 January 2021 | |
27 Jan 2021 | PSC02 | Notification of Cow Corner 1 Gp Llp as a person with significant control on 14 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Cow Corner Group Limited as a person with significant control on 14 January 2021 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020 | |
18 Nov 2020 | PSC05 | Change of details for a person with significant control | |
17 Nov 2020 | CH01 | Director's details changed for Mr Keith Andrew Peter Relf on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Iain Campbell on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Stephen Roy Baxter on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Ms Leona Campbell on 17 November 2020 | |
17 Nov 2020 | PSC05 | Change of details for Cow Corner Group Limited as a person with significant control on 13 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 17 November 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
31 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
03 Jul 2020 | PSC02 | Notification of Cow Corner Group Limited as a person with significant control on 2 January 2020 | |
02 Jul 2020 | PSC07 | Cessation of Cow Corner Holdings Limited as a person with significant control on 2 January 2020 | |
02 Jul 2020 | PSC01 | Notification of Keith Wesley Bonner as a person with significant control on 2 January 2020 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
19 May 2020 | AP01 | Appointment of Mr Keith Andrew Peter Relf as a director on 2 January 2020 | |
19 May 2020 | AP01 | Appointment of Mr Iain Campbell as a director on 2 January 2020 | |
19 May 2020 | AP01 | Appointment of Mr Stephen Roy Baxter as a director on 2 January 2020 | |
18 May 2020 | AP01 | Appointment of Mr Keith Wesley Bonner as a director on 2 January 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|