- Company Overview for COG DEVELOPMENTS LTD (06130357)
- Filing history for COG DEVELOPMENTS LTD (06130357)
- People for COG DEVELOPMENTS LTD (06130357)
- Charges for COG DEVELOPMENTS LTD (06130357)
- More for COG DEVELOPMENTS LTD (06130357)
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) |
---|---|---|---|
12 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
12 Mar 2011 | CH01 | Director's details changed for Jo Anthony Jason Oliver on 27 February 2011 | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 27 February 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
30 Sep 2008 | 363s | Return made up to 27/02/08; full list of members | |
03 Sep 2008 | 288a | Secretary appointed jo anthony jason oliver | |
03 Sep 2008 | 288b | Appointment terminated secretary duncan naylor | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 18 rowsley road eastbourne BN20 7XS | |
04 May 2007 | 395 | Particulars of mortgage/charge | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 288a | New director appointed | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: 18 rowsley road eastbourne east sussex BN20 7XS | |
28 Apr 2007 | 288a | New director appointed | |
28 Apr 2007 | 288a | New director appointed | |
29 Mar 2007 | 288b | Director resigned | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
29 Mar 2007 | 288b | Secretary resigned | |
27 Feb 2007 | NEWINC | Incorporation |