Advanced company searchLink opens in new window

COHORT PLC

Company number 05684823

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)
11 Sep 2018 AA Group of companies' accounts made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 06/02/2018 and 22/03/2019.
06 Feb 2018 AD02 Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Market Services Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
10 Jan 2018 MR01 Registration of charge 056848230004, created on 29 December 2017
15 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 07/09/2017
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 MR01 Registration of charge 056848230003, created on 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 AA Group of companies' accounts made up to 30 April 2016
13 May 2016 AD01 Registered office address changed from Arlington House 1025 Arlington Business Park Theale Reading RG7 4SA to 2 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW on 13 May 2016
04 Feb 2016 AR01 Annual return made up to 23 January 2016 no member list
Statement of capital on 2016-02-04
  • GBP 4,095,910.1
19 Nov 2015 MR01 Registration of charge 056848230002, created on 17 November 2015
06 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 22/09/2015
03 Jul 2015 AP01 Appointment of Jeffrey Lawrence Perrin as a director on 1 July 2015
20 Feb 2015 AR01 Annual return made up to 23 January 2015 no member list
Statement of capital on 2015-02-20
  • GBP 4,095,910.1
01 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 4,095,910.1
14 Feb 2014 AR01 Annual return made up to 23 January 2014 no member list
Statement of capital on 2014-02-14
  • GBP 4,095,861.6
22 Nov 2013 MR04 Satisfaction of charge 1 in full
01 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 4,095,861.6