- 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) |
---|---|---|---|
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
|
|
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
|
|
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
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
|
|
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
|
|
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 |