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)
13 Oct 2017 TM01 Termination of appointment of Philip James Wilkinson as a director on 5 October 2017
13 Oct 2017 TM01 Termination of appointment of Mark Anthony Roach as a director on 5 October 2017
13 Oct 2017 TM01 Termination of appointment of John Ian Hamilton as a director on 5 October 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 8,058,664
07 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC02 Notification of Deva Group Limited as a person with significant control on 6 April 2016
29 Mar 2017 TM01 Termination of appointment of Chad Pawlak as a director on 17 March 2017
30 Jan 2017 AP01 Appointment of Mr Mark Anthony Roach as a director on 24 January 2017
13 Dec 2016 TM01 Termination of appointment of Andrew Berry Turner as a director on 30 November 2016
23 Nov 2016 TM01 Termination of appointment of Richard Anthony Moulson as a director on 11 November 2016
07 Nov 2016 TM01 Termination of appointment of Peter Lawrence Doyle as a director on 2 November 2016
07 Nov 2016 TM01 Termination of appointment of John Alvis as a director on 2 November 2016
01 Nov 2016 AP01 Appointment of Mr. Philip James Wilkinson as a director on 1 September 2016
09 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 Mar 2016 AP01 Appointment of Chad Pawlak as a director on 1 March 2016
02 Dec 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000,000
08 Oct 2015 CH03 Secretary's details changed for Mr. Geoffrey Murray Chadwick on 25 September 2015
08 Dec 2014 TM01 Termination of appointment of Mark Ian Evington as a director on 30 November 2014
26 Nov 2014 AA Full accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000,000
20 Oct 2014 AP01 Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014