Advanced company searchLink opens in new window

COGAN CHAMBERS MANAGEMENT LIMITED

Company number 04634106

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)
19 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with updates
21 Jun 2023 AA Micro company accounts made up to 30 April 2023
19 Jun 2023 TM01 Termination of appointment of Benjamin Malcolmson as a director on 19 June 2023
19 Jun 2023 TM02 Termination of appointment of Benjamin Malcolmson as a secretary on 19 June 2023
19 Jun 2023 AD01 Registered office address changed from Sunnyside Mill Lane Brandesburton Driffield North Humberside YO25 8QS to 77 Beverley Road Kirk Ella Hull HU10 7AE on 19 June 2023
19 Jun 2023 AP03 Appointment of Mrs Gillian Brignell as a secretary on 19 June 2023
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
21 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Feb 2020 AA Micro company accounts made up to 30 April 2019
28 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
27 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 April 2018
28 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
31 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 12
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 12
07 Feb 2015 AD01 Registered office address changed from Sunnyside Mill Lane Brandesburton Driffield North Humberside YO25 8QS England to Sunnyside Mill Lane Brandesburton Driffield North Humberside YO25 8QS on 7 February 2015
07 Feb 2015 AP01 Appointment of Mrs Gillian Brignell as a director on 1 January 2015