Advanced company searchLink opens in new window

COGNATIO PROPERTY INVESTMENTS LIMITED

Company number 12471092

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)
09 Oct 2024 CERTNM Company name changed dakota estates investments LTD\certificate issued on 09/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
09 Oct 2024 AD01 Registered office address changed from Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ England to 338 London Road Portsmouth Hampshire PO2 9JY on 9 October 2024
09 Oct 2024 PSC07 Cessation of Nicholas Alexander Faulkner as a person with significant control on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 1 October 2024
03 Jun 2024 AA01 Previous accounting period extended from 29 February 2024 to 31 March 2024
11 Dec 2023 CH01 Director's details changed for Mr Peter John Hewett on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mrs Karen Louise Hewett on 11 December 2023
11 Dec 2023 PSC04 Change of details for Mr Peter John Hewett as a person with significant control on 11 December 2023
11 Dec 2023 PSC04 Change of details for Mrs Karen Louise Hewett as a person with significant control on 11 December 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 2
14 Nov 2023 PSC04 Change of details for Nicholas Alexander Faulkner as a person with significant control on 14 November 2023
14 Nov 2023 PSC01 Notification of Karen Louise Hewett as a person with significant control on 14 November 2023
14 Nov 2023 PSC01 Notification of Peter John Hewett as a person with significant control on 14 November 2023
14 Nov 2023 AP01 Appointment of Mrs Karen Louise Hewett as a director on 14 November 2023
14 Nov 2023 AP01 Appointment of Mr Peter John Hewett as a director on 14 November 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Feb 2023 CERTNM Company name changed alexander faulkner partnership commercial LIMITED\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
24 Feb 2023 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 24 February 2023
24 Feb 2023 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 24 February 2023
04 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
11 Jan 2022 PSC04 Change of details for Nicholas Alexander Faulkner as a person with significant control on 10 January 2022