Advanced company searchLink opens in new window

COG DEVELOPMENTS LTD

Company number 06130357

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)
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