COHMOR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COHMOR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02163625

Incorporation date

11/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Reach, 3 Waterside, Bingley BD16 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1987)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon24/03/2020
Confirmation statement made on 2019-04-15 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon30/01/2019
Registration of charge 021636250011, created on 2019-01-25
dot icon30/01/2019
Registration of charge 021636250006, created on 2019-01-25
dot icon30/01/2019
Registration of charge 021636250007, created on 2019-01-25
dot icon30/01/2019
Registration of charge 021636250008, created on 2019-01-25
dot icon30/01/2019
Registration of charge 021636250009, created on 2019-01-25
dot icon30/01/2019
Registration of charge 021636250010, created on 2019-01-25
dot icon18/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/07/2018
Registration of charge 021636250005, created on 2018-07-05
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon07/08/2017
Micro company accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon18/09/2016
Director's details changed for Mr Sean Robert Moore on 2016-09-18
dot icon18/09/2016
Termination of appointment of Sean Robert Moore as a secretary on 2016-09-18
dot icon18/09/2016
Registered office address changed from 7 Albert Road Saltaire Shipley West Yorkshire BD18 4NR England to Long Reach 3 Waterside Bingley BD16 2SN on 2016-09-18
dot icon29/04/2016
Micro company accounts made up to 2016-02-28
dot icon18/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon17/07/2015
Director's details changed for Sean Robert Moore on 2015-07-17
dot icon17/07/2015
Secretary's details changed for Sean Robert Moore on 2015-07-17
dot icon17/07/2015
Registered office address changed from Woodclose Stubbings Road Baildon Shipley West Yorkshire BD17 5DZ to 7 Albert Road Saltaire Shipley West Yorkshire BD18 4NR on 2015-07-17
dot icon05/05/2015
Micro company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/03/2015
Termination of appointment of William Robert Moore as a director on 2014-07-25
dot icon05/08/2014
Micro company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/05/2010
Termination of appointment of Alain Cohen as a director
dot icon12/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Alain Elie Clement Cohen on 2010-04-12
dot icon12/04/2010
Director's details changed for William Robert Moore on 2010-04-12
dot icon12/04/2010
Director's details changed for Sean Robert Moore on 2010-04-12
dot icon01/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 11/03/09; full list of members
dot icon07/02/2009
Director and secretary appointed sean robert moore
dot icon07/02/2009
Appointment terminated secretary alain cohen
dot icon02/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/04/2007
Return made up to 11/03/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon16/05/2006
Return made up to 11/03/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon04/04/2005
Return made up to 11/03/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/03/2004
Return made up to 11/03/04; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/05/2003
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Return made up to 11/03/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/03/2002
Return made up to 11/03/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/04/2001
Return made up to 11/03/01; full list of members
dot icon09/06/2000
Return made up to 11/03/00; full list of members
dot icon20/04/2000
Ad 31/03/00--------- £ si 97@1=97 £ ic 3/100
dot icon03/04/2000
Accounts for a small company made up to 1999-10-31
dot icon24/12/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 11/03/99; no change of members
dot icon27/01/1999
Director's particulars changed
dot icon27/01/1999
Secretary's particulars changed;director's particulars changed
dot icon23/12/1998
Registered office changed on 23/12/98 from: suites 3A & 3C central buildings 11 peter street manchester M2 5QR
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 11/03/98; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 11/03/97; full list of members
dot icon17/02/1997
Declaration of mortgage charge released/ceased
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Return made up to 11/03/96; no change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Return made up to 11/03/94; full list of members
dot icon03/12/1993
Registered office changed on 03/12/93 from:\5A,oldham street. Hyde. Cheshire. SK14 1LJ
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 11/03/93; full list of members
dot icon05/12/1992
Particulars of mortgage/charge
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon16/04/1992
Return made up to 11/03/92; full list of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Particulars of mortgage/charge
dot icon14/05/1991
Registered office changed on 14/05/91 from:\90 market street hyde cheshire SK14 1ES
dot icon09/05/1991
Return made up to 26/03/91; full list of members
dot icon28/01/1991
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 01/10/90; full list of members
dot icon06/06/1990
Particulars of mortgage/charge
dot icon24/05/1990
Ad 28/03/88--------- £ si 1@1
dot icon18/05/1990
Registered office changed on 18/05/90 from:\cohmor house lingard lane bredbury stockport SK6 2QT
dot icon26/04/1990
Return made up to 11/03/89; full list of members
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon23/08/1989
Director resigned
dot icon22/11/1988
New director appointed
dot icon25/03/1988
Particulars of mortgage/charge
dot icon24/02/1988
Wd 22/01/88 pd 21/09/87--------- £ si 2@1
dot icon24/01/1988
Registered office changed on 24/01/88 from:\flock house 934 bradford road birstall batley WF17 9PH
dot icon07/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Accounting reference date notified as 31/12
dot icon23/11/1987
Memorandum and Articles of Association
dot icon04/11/1987
Certificate of change of name
dot icon04/11/1987
Certificate of change of name
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Registered office changed on 29/10/87 from:\2 baches street london N1 6UB
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon11/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.54 % *

* during past year

Cash in Bank

£37,507.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
129.06K
-
0.00
33.39K
-
2022
1
203.76K
-
0.00
105.78K
-
2023
1
217.61K
-
0.00
37.51K
-
2023
1
217.61K
-
0.00
37.51K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

217.61K £Ascended6.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.51K £Descended-64.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Sean Robert
Director
25/11/2008 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COHMOR INVESTMENTS LIMITED

COHMOR INVESTMENTS LIMITED is an(a) Active company incorporated on 11/09/1987 with the registered office located at Long Reach, 3 Waterside, Bingley BD16 2SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COHMOR INVESTMENTS LIMITED?

toggle

COHMOR INVESTMENTS LIMITED is currently Active. It was registered on 11/09/1987 .

Where is COHMOR INVESTMENTS LIMITED located?

toggle

COHMOR INVESTMENTS LIMITED is registered at Long Reach, 3 Waterside, Bingley BD16 2SN.

What does COHMOR INVESTMENTS LIMITED do?

toggle

COHMOR INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COHMOR INVESTMENTS LIMITED have?

toggle

COHMOR INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for COHMOR INVESTMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.