About

Registered Number: 05633318
Date of Incorporation: 23/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Conrad House, 1-2 Beaufort Square, Chepstow, Monmouthshire, NP16 5EP

 

Cohesive Communications (Holdings) Ltd was founded on 23 November 2005 and has its registered office in Monmouthshire, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 27 November 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 November 2017
PSC04 - N/A 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH03 - Change of particulars for secretary 08 November 2017
PSC04 - N/A 08 November 2017
RESOLUTIONS - N/A 08 May 2017
SH08 - Notice of name or other designation of class of shares 05 May 2017
RESOLUTIONS - N/A 03 May 2017
MA - Memorandum and Articles 03 May 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 02 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 December 2014
SH06 - Notice of cancellation of shares 01 December 2014
SH03 - Return of purchase of own shares 01 December 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
RESOLUTIONS - N/A 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
353 - Register of members 17 December 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
CERTNM - Change of name certificate 03 March 2006
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.