About

Registered Number: 05161518
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

 

Cohesion Ltd was founded on 23 June 2004 and are based in Lichfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are Rennison, Julie, Homfray, David James, Homfray, Jonathon David, Morrissey, Sarah Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Julie 23 June 2004 - 1
HOMFRAY, David James 23 June 2004 19 July 2004 1
HOMFRAY, Jonathon David 23 June 2008 17 April 2012 1
MORRISSEY, Sarah Margaret 19 July 2004 23 June 2008 1

Filing History

Document Type Date
PSC04 - N/A 30 June 2020
CS01 - N/A 30 June 2020
PSC04 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
CH03 - Change of particulars for secretary 30 June 2020
CH03 - Change of particulars for secretary 30 June 2020
PSC04 - N/A 30 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 01 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363s - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
128(3) - Statement of particulars of variation of rights attached to shares 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 11 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 26 November 2007
363s - Annual Return 24 August 2006
363s - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.