This company is commonly known as Cognitive Real Estate Limited. The company was founded 38 years ago and was given the registration number 01992991. The firm's registered office is in GREAT YARMOUTH. You can find them at Sixty Six, North Quay, Great Yarmouth, Norfolk. This company's SIC code is 68310 - Real estate agencies.
Name | : | COGNITIVE REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 01992991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 February 1986 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bide-A-Wee, Brimbelow Road, Hoveton, Norwich, England, NR12 8UJ | Secretary | 20 March 1997 | Active |
Bide-A-Wee, Brimbelow Road, Hoveton, Norwich, England, NR12 8UJ | Director | 20 March 1997 | Active |
The Beeches Main Road, Filby, Great Yarmouth, NR29 3HS | Secretary | - | Active |
Lloyds Chambers, Office Suite D, Fifth Floor, 1 Portsoken Street, London, England, E1 8BT | Director | 18 April 2016 | Active |
The Beeches Main Road, Filby, Great Yarmouth, NR29 3HS | Director | - | Active |
Field View, Main Road, Filby, Great Yarmouth, NR29 5EH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-04-10 | Gazette | Gazette filings brought up to date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Capital | Capital allotment shares. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person secretary company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2015-08-19 | Change of name | Certificate change of name company. | Download |
2015-08-11 | Change of name | Change of name notice. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-24 | Address | Change registered office address company with date old address. | Download |
2013-05-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.