About

Registered Number: 05487694
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Springfield House, Oatlands, Drive, Weybridge, Surrey, KT13 9LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Rent deposit deed 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.