COHAESUS PROJECTS LIMITED

04920788
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
18 Oct 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
19 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Apr 2024 resolution Resolution 1 Buy now
24 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2024 accounts Amended Accounts 9 Buy now
23 Nov 2023 officers Termination of appointment of director (Nigel David Aaron) 1 Buy now
23 Nov 2023 officers Termination of appointment of secretary (Joanne Temple) 1 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
15 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
08 Sep 2022 officers Termination of appointment of director (Nicola Pender) 1 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 officers Termination of appointment of director (Darren Michael Bull) 1 Buy now
10 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 officers Appointment of director (Mr Darren Michael Bull) 2 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2021 officers Appointment of director (Miss Nicola Pender) 2 Buy now
24 Feb 2021 officers Appointment of director (Mr Nigel David Aaron) 2 Buy now
03 Feb 2021 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2020 resolution Resolution 1 Buy now
03 Aug 2020 accounts Annual Accounts 9 Buy now
21 May 2020 officers Termination of appointment of director (Matthew Peter Meckes) 1 Buy now
23 Jan 2020 capital Return of purchase of own shares 3 Buy now
16 Jan 2020 resolution Resolution 1 Buy now
16 Jan 2020 capital Notice of cancellation of shares 6 Buy now
20 Dec 2019 officers Termination of appointment of director (Quentin Ellis) 1 Buy now
22 Oct 2019 officers Appointment of secretary (Miss Joanne Temple) 2 Buy now
22 Oct 2019 officers Termination of appointment of secretary (Shani Pollard) 1 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
05 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
18 Jun 2018 officers Termination of appointment of director (Daniel Upson) 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
07 Sep 2017 officers Appointment of director (Mr Daniel Upson) 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Quentin Ellis) 2 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Quentin Ellis) 2 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Matthew Peter Meckes) 2 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 mortgage Registration of a charge 39 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 officers Appointment of secretary (Shani Pollard) 2 Buy now
05 May 2015 accounts Annual Accounts 4 Buy now
07 Nov 2014 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 officers Change of particulars for director (Mr Quentin Ellis) 2 Buy now
09 Sep 2014 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 mortgage Registration of a charge 24 Buy now
06 Sep 2013 capital Notice of cancellation of shares 4 Buy now
06 Sep 2013 capital Return of purchase of own shares 3 Buy now
09 Aug 2013 resolution Resolution 1 Buy now
11 Jul 2013 officers Termination of appointment of secretary (David Darrah) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (David Darrah) 1 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
13 Sep 2012 officers Appointment of secretary (Mr David Thompson Darrah) 1 Buy now
13 Aug 2012 officers Termination of appointment of secretary (Joanne Temple) 1 Buy now
13 Feb 2012 officers Appointment of director (Mr Quentin Ellis) 2 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
28 Jul 2011 capital Return of Allotment of shares 4 Buy now
28 Jul 2011 resolution Resolution 1 Buy now
28 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jul 2011 resolution Resolution 1 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Matthew Peter Meckes) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Mr David Thompson Darrah) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Mr Richard David Anthony Bundock) 2 Buy now
25 Nov 2010 officers Change of particulars for secretary (Joanne Temple) 1 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
24 Nov 2010 officers Change of particulars for director (David Thompson Darrah) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Richard David Anthony Bundock) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Matthew Peter Meckes) 3 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 capital Return of Allotment of shares 7 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
27 Jul 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 officers Director appointed david thompson darrah 2 Buy now
24 Jun 2009 officers Director appointed matthew peter meckes 2 Buy now
29 Jan 2009 annual-return Return made up to 03/10/08; full list of members 3 Buy now