- Company Overview for COVERDALE INTERNATIONAL LIMITED (01727238)
- Filing history for COVERDALE INTERNATIONAL LIMITED (01727238)
- People for COVERDALE INTERNATIONAL LIMITED (01727238)
- More for COVERDALE INTERNATIONAL LIMITED (01727238)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
18 Mar 2024 | PSC05 | Change of details for Coverdale Od Limited as a person with significant control on 3 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Mark Lynn Jenkins on 1 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Bishopbrook House Cathedral Avenue Wells BA5 1FD on 7 March 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Oct 2023 | PSC02 | Notification of Coverdale Od Limited as a person with significant control on 8 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Mark Lynn Jenkins on 16 August 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
01 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 November 2022 | |
19 Aug 2022 | PSC04 | Change of details for Mrs Birgit Fischer-Sitzwohl as a person with significant control on 19 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
07 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
18 Jul 2018 | PSC01 | Notification of Birgit Fischer-Sitzwohl as a person with significant control on 17 July 2018 | |
18 Jul 2018 | PSC01 | Notification of Mark Lynn Jenkins as a person with significant control on 17 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Robin Chater as a director on 4 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Robin Chater as a person with significant control on 4 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Mark Lynn Jenkins as a director on 4 July 2018 |