Advanced company searchLink opens in new window

COGENT ELLIOTT GROUP LIMITED

Company number 00247566

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 Oct 2017 TM01 Termination of appointment of Timothy Simon Devereux Pile as a director on 30 September 2017
04 Oct 2017 AP01 Appointment of Mr Bruce William Hutton as a director on 2 October 2017
05 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
16 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
07 Sep 2016 CH01 Director's details changed for Marcus Shaw Husselby on 1 July 2016
24 Mar 2016 CH01 Director's details changed for Penelope Carol Jean Buckley on 24 March 2016
23 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102,480
27 Jul 2015 TM01 Termination of appointment of Stuart Fairlie Kendall as a director on 8 May 2015
20 May 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jan 2015 AAMD Amended group of companies' accounts made up to 31 December 2013
16 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 102,480
18 Sep 2014 TM01 Termination of appointment of Michael Andrew Rayner as a director on 8 April 2014
18 Feb 2014 TM01 Termination of appointment of David Fildes as a director
14 Feb 2014 TM01 Termination of appointment of Michael Fetherston-Dilke as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 102,480
02 Oct 2013 CH01 Director's details changed for Mr William Eric Husselby on 2 October 2013
23 Sep 2013 CH01 Director's details changed for Michael Andrew Rayner on 23 September 2013
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
21 Sep 2011 AD02 Register inspection address has been changed from C/O Dafferns Llp Queens House Queens Road Coventry West Midlands CV1 3DR England