- Company Overview for COVEBERRY LIMITED (01208511)
- Filing history for COVEBERRY LIMITED (01208511)
- People for COVEBERRY LIMITED (01208511)
- Charges for COVEBERRY LIMITED (01208511)
- More for COVEBERRY LIMITED (01208511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
30 Sep 2010 | AD01 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom on 30 September 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of John Colville as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Barbara Colville as a director | |
30 Sep 2010 | TM01 | Termination of appointment of John Colville as a director | |
30 Sep 2010 | AP01 | Appointment of Mr David Richard Pugh as a director | |
30 Sep 2010 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director | |
30 Sep 2010 | AP01 | Appointment of Mr Gregory George Lapham as a director | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 | |
30 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 | |
03 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 26 August 2010
|
|
26 Aug 2010 | SH03 | Purchase of own shares. | |
11 May 2010 | AD01 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 11 May 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Barbara Anne Colville on 30 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Dr John Robertson Colville on 30 April 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
04 Nov 2009 | AA | Accounts made up to 31 December 2008 |