About

Registered Number: 02672706
Date of Incorporation: 02/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Keystones, Downs Avenue, Epsom, Surrey, KT18 5HG

 

Based in Epsom in Surrey, Cogs Management Services Ltd was founded on 02 January 1992, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Page, Carolyn Olive, Page, Cynthia Ada, Sainsbury, Brenda at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINSBURY, Brenda 07 April 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Carolyn Olive 01 May 1997 31 March 1999 1
PAGE, Cynthia Ada 13 January 1992 01 May 1997 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 26 August 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 09 August 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 21 January 1999
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
363s - Annual Return 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1992
MEM/ARTS - N/A 29 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
CERTNM - Change of name certificate 22 January 1992
NEWINC - New incorporation documents 02 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.