- Company Overview for COHORT PLC (05684823)
- Filing history for COHORT PLC (05684823)
- People for COHORT PLC (05684823)
- Charges for COHORT PLC (05684823)
- More for COHORT PLC (05684823)
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) |
---|---|---|---|
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
07 Jan 2021 | TM01 | Termination of appointment of Robert Walmsley as a director on 31 December 2020 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
18 Dec 2020 | MR01 | Registration of charge 056848230009, created on 16 December 2020 | |
30 Nov 2020 | MR01 | Registration of charge 056848230008, created on 30 November 2020 | |
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
10 Nov 2020 | AUD | Auditor's resignation | |
06 Oct 2020 | AP03 | Appointment of Raquel Mcgrath as a secretary on 1 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Simon Robert Walther as a secretary on 1 October 2020 | |
23 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
02 Oct 2019 | AA | Group of companies' accounts made up to 30 April 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AP01 | Appointment of Mr Edward Anthony Noel Lowe as a director on 1 July 2019 | |
27 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/01/2018 | |
01 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/01/2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
22 Jan 2019 | MR01 | Registration of charge 056848230007, created on 18 January 2019 | |
21 Nov 2018 | MR01 | Registration of charge 056848230006, created on 15 November 2018 | |
19 Nov 2018 | MR01 | Registration of charge 056848230005, created on 15 November 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 2 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW United Kingdom to 1 Waterside Drive Arlington Business Park Theale Reading RG7 4SW on 8 October 2018 |