Advanced company searchLink opens in new window

COW CORNER INVESTMENTS (NO.2) LIMITED

Company number 12063059

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)
07 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
13 Nov 2023 AD01 Registered office address changed from 5th Floor, 161-163 Preston Road Brighton BN1 6AU England to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to 5th Floor, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023
30 Oct 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 30 October 2023
20 Sep 2023 TM01 Termination of appointment of Keith Andrew Peter Relf as a director on 19 September 2023
20 Sep 2023 TM01 Termination of appointment of Stephen Roy Baxter as a director on 19 September 2023
20 Sep 2023 TM01 Termination of appointment of Stephen John Antram as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr Mark David Rockliffe as a director on 19 September 2023
02 Sep 2023 CS01 Confirmation statement made on 20 June 2023 with updates
15 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 SH08 Change of share class name or designation
05 Jun 2023 SH10 Particulars of variation of rights attached to shares
05 Jun 2023 MA Memorandum and Articles of Association
19 May 2023 SH19 Statement of capital on 19 May 2023
  • GBP 3,690,076
19 May 2023 SH20 Statement by Directors
19 May 2023 CAP-SS Solvency Statement dated 19/05/23
19 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3,690,076
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2022 AP01 Appointment of Mr Stephen Antram as a director on 29 September 2022