Advanced company searchLink opens in new window

COGENT BREEDING LIMITED

Company number 02750987

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)
19 Mar 2024 AD01 Registered office address changed from Beachin Stud Lea Lane Aldford Chester Cheshire CH3 6JQ to Heywood House Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA on 19 March 2024
09 Nov 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
30 Nov 2022 PSC02 Notification of Stgenetics Worldwide Limited as a person with significant control on 31 December 2019
30 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 30 November 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
29 Nov 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 11,295,808
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Mar 2019 AP01 Appointment of Mr Mark Anthony Roach as a director on 12 February 2019
05 Mar 2019 TM01 Termination of appointment of Graham Paul Ramsbottom as a director on 12 February 2019
05 Mar 2019 CS01 Confirmation statement made on 27 June 2018 with updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
18 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2017 PSC08 Notification of a person with significant control statement
16 Oct 2017 PSC07 Cessation of Deva Group Limited as a person with significant control on 5 October 2017
13 Oct 2017 AP01 Appointment of Mr. Gregg Webber Bevier as a director on 5 October 2017
13 Oct 2017 AP01 Appointment of Mr. Juan Fernando Moreno as a director on 5 October 2017
13 Oct 2017 TM02 Termination of appointment of Geoffrey Murray Chadwick as a secretary on 5 October 2017