About

Registered Number: 02163625
Date of Incorporation: 11/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Long Reach, 3 Waterside, Bingley, BD16 2SN,

 

Having been setup in 1987, Cohmor Investments Ltd are based in Bingley. Currently we aren't aware of the number of employees at the this business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 March 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
MR01 - N/A 30 January 2019
AA - Annual Accounts 18 July 2018
MR01 - N/A 05 July 2018
CS01 - N/A 20 March 2018
SH01 - Return of Allotment of shares 02 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 18 September 2016
TM02 - Termination of appointment of secretary 18 September 2016
AD01 - Change of registered office address 18 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 07 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 12 June 2003
225 - Change of Accounting Reference Date 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 17 April 2001
363s - Annual Return 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
AA - Annual Accounts 03 April 2000
225 - Change of Accounting Reference Date 24 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
287 - Change in situation or address of Registered Office 23 December 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 19 March 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 February 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 18 July 1994
363x - Annual Return 22 March 1994
287 - Change in situation or address of Registered Office 03 December 1993
AA - Annual Accounts 14 September 1993
363x - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 05 December 1992
AA - Annual Accounts 06 November 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
363x - Annual Return 16 April 1992
AA - Annual Accounts 17 October 1991
395 - Particulars of a mortgage or charge 24 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
363x - Annual Return 09 May 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 12 November 1990
395 - Particulars of a mortgage or charge 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
287 - Change in situation or address of Registered Office 18 May 1990
363 - Annual Return 26 April 1990
288 - N/A 27 March 1990
AA - Annual Accounts 18 January 1990
288 - N/A 23 August 1989
288 - N/A 22 November 1988
395 - Particulars of a mortgage or charge 25 March 1988
PUC 5 - N/A 24 February 1988
287 - Change in situation or address of Registered Office 24 January 1988
395 - Particulars of a mortgage or charge 07 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1987
MEM/ARTS - N/A 23 November 1987
CERTNM - Change of name certificate 04 November 1987
CERTNM - Change of name certificate 04 November 1987
RESOLUTIONS - N/A 29 October 1987
RESOLUTIONS - N/A 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
287 - Change in situation or address of Registered Office 29 October 1987
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

Legal charge 30 November 1992 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Legal charge 22 March 1988 Fully Satisfied

N/A

Debenture 27 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.