COHAESUS PROJECTS LIMITED

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.04920788
CategoryPrivate Limited Company
Incorporated03 Oct 2003
Age20 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

COHAESUS PROJECTS LIMITED is an liquidation private limited company with number 04920788. It was incorporated 20 years, 8 months, 10 days ago, on 03 October 2003. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Change registered office address company with date old address new address

Date: 19 May 2024

Action Date: 19 May 2024

Category: Address

Type: AD01

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW England

Change date: 2024-05-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-05

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

New address: Smartbase Aviation Business Park Hurn Christchurch Dorset BH23 6NW

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel David Aaron

Termination date: 2023-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-17

Officer name: Joanne Temple

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard David Anthony Bundock

Notification date: 2023-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cohaesus Group Limited

Cessation date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Richard David Anthony Bundock

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-10

Psc name: Cohaesus Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Pender

Termination date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Darren Michael Bull

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Matthew Peter Meckes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Michael Bull

Appointment date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Pender

Appointment date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Aaron

Appointment date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Anthony Bundock

Change date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peter Meckes

Termination date: 2020-03-13

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Jan 2020

Action Date: 16 Dec 2019

Category: Capital

Type: SH06

Capital : 107.50 GBP

Date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Quentin Ellis

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-22

Officer name: Miss Joanne Temple

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-22

Officer name: Shani Pollard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr Richard David Anthony Bundock

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Anthony Bundock

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Daniel Upson

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049207880002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Daniel Upson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Mr Richard David Anthony Bundock

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mr Quentin Ellis

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mr Richard David Anthony Bundock

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Quentin Ellis

Change date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Peter Meckes

Change date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049207880002

Charge creation date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049207880001

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shani Pollard

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Quentin Ellis

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Richard David Anthony Bundock

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049207880001

Documents

View document PDF

Capital cancellation shares

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-06

Capital : 105 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Darrah

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darrah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Thompson Darrah

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Temple

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Anthony Bundock

Change date: 2011-09-13

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Capital : 120.00 GBP

Date: 2011-07-14

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-14

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Peter Meckes

Change date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Mr David Thompson Darrah

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Mr Richard David Anthony Bundock

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-25

Officer name: Joanne Temple

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Thompson Darrah

Change date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-03

Officer name: Richard David Anthony Bundock

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Matthew Peter Meckes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: 2 Albany Park Cabot Lane Poole Dorset BH17 7BX

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2009

Action Date: 22 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-22

Capital : 103 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david thompson darrah

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed matthew peter meckes

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF


Some Companies

BAKTH LIMITED

307 TWO MILE HILL ROAD,BRISTOL,BS15 1AP

Number:11354697
Status:ACTIVE
Category:Private Limited Company

CYBERCHIEFS LTD

10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP

Number:10577435
Status:ACTIVE
Category:Private Limited Company

MISHOP.LOCAL LTD.

15-17 MIDDLE STREET,BRIGHTON,BN1 1AL

Number:07199333
Status:ACTIVE
Category:Private Limited Company

SNORTON, NORTON HAULAGE LIMITED

1 WALLIS HOUSE,CASTLE DONINGTON,DE74 2UU

Number:09939777
Status:ACTIVE
Category:Private Limited Company
Number:CE015194
Status:ACTIVE
Category:Charitable Incorporated Organisation

TOLA DISTRIBUTION LTD

2 JUBILEE GARDENS,CULLOMPTON,EX15 1QU

Number:09624490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source