Advanced company searchLink opens in new window

COVERDALE INTERNATIONAL LIMITED

Company number 01727238

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)
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