Having been setup in 2005, Cognition Land & Water Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOSKING, Richard Andrew | 01 June 2008 | - | 1 |
ASHWELL, Mark | 22 August 2005 | 01 February 2019 | 1 |
ASHWELL, Richard William | 12 June 2006 | 10 October 2019 | 1 |
HISCOCK, Colin Stuart | 22 August 2005 | 12 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 11 March 2020 | |
CH01 - Change of particulars for director | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 12 December 2019 | |
CS01 - N/A | 15 August 2019 | |
PSC07 - N/A | 15 August 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
TM02 - Termination of appointment of secretary | 17 June 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 04 July 2018 | |
MR01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 30 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 31 December 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
CH03 - Change of particulars for secretary | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
AA - Annual Accounts | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
225 - Change of Accounting Reference Date | 29 January 2007 | |
363s - Annual Return | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
CERTNM - Change of name certificate | 02 August 2005 | |
NEWINC - New incorporation documents | 22 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 April 2018 | Outstanding |
N/A |
Rent deposit deed | 22 January 2007 | Outstanding |
N/A |