COGNATIO PROPERTY INVESTMENTS LIMITED
Company number 12471092
- Company Overview for COGNATIO PROPERTY INVESTMENTS LIMITED (12471092)
- Filing history for COGNATIO PROPERTY INVESTMENTS LIMITED (12471092)
- People for COGNATIO PROPERTY INVESTMENTS LIMITED (12471092)
- More for COGNATIO PROPERTY INVESTMENTS LIMITED (12471092)
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
|
|
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
|
|
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
|
|
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 |