Advanced company searchLink opens in new window

COW CORNER HOLDINGS LIMITED

Company number 11172041

Filter by category

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)
14 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
04 Sep 2023 PSC04 Change of details for Mr Matthew Joseph Rourke as a person with significant control on 4 September 2023
04 Sep 2023 PSC04 Change of details for Mrs Leona Campbell as a person with significant control on 4 September 2023
29 Mar 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 30 New Road Brighton BN1 1BN on 29 March 2023
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2022
  • GBP 206
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 PSC04 Change of details for Mrs Leona Campbell as a person with significant control on 26 January 2018
08 Dec 2022 PSC04 Change of details for Mr Matthew Joseph Rourke as a person with significant control on 26 January 2018
06 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 206
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 198
03 Mar 2021 PSC04 Change of details for Mr Matthew Joseph Rourke as a person with significant control on 14 January 2021
03 Mar 2021 PSC04 Change of details for Mrs Leona Campbell as a person with significant control on 14 January 2021
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 SH10 Particulars of variation of rights attached to shares
03 Feb 2021 SH08 Change of share class name or designation
19 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 16 September 2020
17 Nov 2020 CH01 Director's details changed for Ms Leona Campbell on 17 November 2020