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)
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,183,332
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2021.
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
  • RES10 ‐ Resolution of allotment of securities