COVENANT PUBLISHING COMPANY LIMITED
Company number 02203118
- Company Overview for COVENANT PUBLISHING COMPANY LIMITED (02203118)
- Filing history for COVENANT PUBLISHING COMPANY LIMITED (02203118)
- People for COVENANT PUBLISHING COMPANY LIMITED (02203118)
- More for COVENANT PUBLISHING COMPANY LIMITED (02203118)
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) |
---|---|---|---|
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
16 Feb 2016 | TM02 | Termination of appointment of Philippa Elizabeth Clark as a secretary on 24 June 2014 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
22 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | TM01 | Termination of appointment of a director | |
22 Jul 2014 | AP03 | Appointment of Mrs Philippa Elizabeth Clark as a secretary on 1 April 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Sheila Mary Battersby as a secretary on 1 April 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AP03 | Appointment of Mrs Philippa Elizabeth Clark as a secretary | |
24 Jun 2014 | TM01 | Termination of appointment of Sheila Battersby as a director | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
11 Jun 2013 | TM01 | Termination of appointment of John Battersby as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Sheila Mary Battersby on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Michael Anthony Clark on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for John Frederick Battersby on 8 June 2010 |