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)
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Jan 2018 TM01 Termination of appointment of Thomas Lorenz Weegen as a director on 22 January 2018
30 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
30 Jan 2018 AP01 Appointment of Mrs Birgit Fischer-Sitzwohl as a director on 22 January 2018
28 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 July 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Michael Anthony De Luca as a director on 12 January 2017
09 Feb 2017 AP01 Appointment of Robin Chater as a director on 12 January 2017
23 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
23 Mar 2016 CH01 Director's details changed for Michael Anthony De Luca on 1 August 2015
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 10,007.00
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 10,006
25 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors grant ip license to orizon sarl 05/08/2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 10,005
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,003
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,003
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
30 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2012
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Jun 2012 TM02 Termination of appointment of David Heddle as a secretary