About

Registered Number: 05366842
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS

 

Cognatum Property Ltd was founded on 16 February 2005 and are based in Wallingford, it has a status of "Active". The current directors of the business are listed as Greenwood, James Carwithen, Walton, Peter John, Lavin, John Timothy, Lowe, Nicholas John, Partridge, Andrew James in the Companies House registry. We don't currently know the number of employees at Cognatum Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, James Carwithen 01 January 2018 - 1
WALTON, Peter John 25 May 2017 - 1
LAVIN, John Timothy 21 May 2015 21 October 2019 1
LOWE, Nicholas John 22 August 2008 28 February 2011 1
PARTRIDGE, Andrew James 15 February 2012 23 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
PSC07 - N/A 13 August 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 19 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 June 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 03 March 2016
SH03 - Return of purchase of own shares 30 September 2015
SH06 - Notice of cancellation of shares 16 September 2015
SH06 - Notice of cancellation of shares 16 September 2015
SH03 - Return of purchase of own shares 16 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 16 February 2015
TM01 - Termination of appointment of director 27 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 23 February 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 24 May 2010
AA01 - Change of accounting reference date 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 28 February 2009
MEM/ARTS - N/A 11 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
CERTNM - Change of name certificate 23 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 10 August 2006
225 - Change of Accounting Reference Date 27 July 2006
363s - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.