About

Registered Number: 04630265
Date of Incorporation: 07/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Oast Emr Centre, New Road, East Malling, Kent, ME19 6BJ,

 

Based in Kent, Cohesion Design Services Ltd was setup in 2003, it's status at Companies House is "Active". We do not know the number of employees at the business. There is one director listed as Bailes, Suzanna for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILES, Suzanna 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 20 January 2018
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 February 2017
CH03 - Change of particulars for secretary 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 26 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
CERTNM - Change of name certificate 06 March 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.