Advanced company searchLink opens in new window

COVEBERRY LIMITED

Company number 01208511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2010 SH06 Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 17,391
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