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.
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 |
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 |