Cohen Davidson Ltd was registered on 01 July 1997 with its registered office in Brighton. We do not know the number of employees at the organisation. Cohen, Maryon Linda, Cohen, Ian Michael, Coleman, Andrew Jack are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Ian Michael | 26 July 1997 | - | 1 |
COLEMAN, Andrew Jack | 01 July 1997 | 26 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Maryon Linda | 01 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AD01 - Change of registered office address | 22 June 2020 | |
AD01 - Change of registered office address | 09 June 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 02 August 2018 | |
PSC04 - N/A | 02 August 2018 | |
PSC01 - N/A | 02 August 2018 | |
SH01 - Return of Allotment of shares | 10 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AAMD - Amended Accounts | 28 July 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 10 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
CH03 - Change of particulars for secretary | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AD01 - Change of registered office address | 13 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 01 July 2003 | |
363s - Annual Return | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
AA - Annual Accounts | 05 November 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 25 June 1999 | |
363s - Annual Return | 19 August 1998 | |
225 - Change of Accounting Reference Date | 24 April 1998 | |
CERTNM - Change of name certificate | 11 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 September 1997 | |
288b - Notice of resignation of directors or secretaries | 04 September 1997 | |
225 - Change of Accounting Reference Date | 15 August 1997 | |
287 - Change in situation or address of Registered Office | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
NEWINC - New incorporation documents | 01 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 May 2003 | Fully Satisfied |
N/A |