- Company Overview for COWGILLS HOLDINGS LIMITED (15150829)
- Filing history for COWGILLS HOLDINGS LIMITED (15150829)
- People for COWGILLS HOLDINGS LIMITED (15150829)
- Charges for COWGILLS HOLDINGS LIMITED (15150829)
- More for COWGILLS HOLDINGS LIMITED (15150829)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
11 Apr 2024 | AA01 | Current accounting period shortened from 30 September 2024 to 30 June 2024 | |
11 Mar 2024 | MR01 | Registration of charge 151508290002, created on 6 March 2024 | |
19 Feb 2024 | SH08 | Change of share class name or designation | |
19 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
16 Feb 2024 | SH02 | Sub-division of shares on 5 February 2024 | |
15 Feb 2024 | PSC05 | Change of details for Sumer Group Bidco Limited as a person with significant control on 5 February 2024 | |
14 Feb 2024 | CERTNM |
Company name changed sumer group bidco 17 LIMITED\certificate issued on 14/02/24
|
|
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 5 February 2024
|
|
14 Feb 2024 | TM01 | Termination of appointment of Gareth Richard Libbey as a director on 5 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Nigel Edmund Carr as a director on 5 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Ian David Johnson as a director on 5 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Paul William Stringer as a director on 5 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr James Taylor as a director on 5 February 2024 | |
14 Feb 2024 | MA | Memorandum and Articles of Association | |
14 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | MR01 | Registration of charge 151508290001, created on 5 February 2024 | |
20 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-20
|