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)
31 Jul 2014 CH01 Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014
18 Mar 2014 AP01 Appointment of Mr Andrew Berry Turner as a director
11 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000,000
06 Sep 2013 AA Full accounts made up to 31 March 2013
19 Mar 2013 AP03 Appointment of Mr. Geoffrey Murray Chadwick as a secretary
19 Mar 2013 TM02 Termination of appointment of Kerry Ferguson as a secretary
21 Jan 2013 AP01 Appointment of Mr John Hamilton as a director
12 Dec 2012 AA Full accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Graham Paul Ramsbottom as a director
16 Dec 2011 AA Full accounts made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 TM01 Termination of appointment of William Kendall as a director
22 Dec 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2010 AP03 Appointment of Miss Kerry Ann Ferguson as a secretary
18 Jun 2010 TM02 Termination of appointment of Elizabeth Jervis as a secretary
18 Jun 2010 TM01 Termination of appointment of Timothy Brigstocke as a director
09 Mar 2010 AP01 Appointment of Mr William Bruce Kendall as a director
23 Feb 2010 MEM/ARTS Memorandum and Articles of Association
23 Feb 2010 CAP-SS Solvency statement dated 10/02/10
23 Feb 2010 SH20 Statement by directors
23 Feb 2010 SH19 Statement of capital on 23 February 2010
  • GBP 1,000,000
23 Feb 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association