Advanced company searchLink opens in new window

COVER HOMES LIMITED

Company number 03795284

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)
19 Apr 2016 CH03 Secretary's details changed for Jacqueline Cover on 14 April 2016
19 Apr 2016 AD01 Registered office address changed from Garden Cottage Jig's Lane South Warfield Bracknell Berkshire RG42 3DP to 26a New Road Ascot Berkshire SL5 8QQ on 19 April 2016
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200,001
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200,001
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Nov 2010 AP01 Appointment of Mr Geoffrey Marcus Cover as a director
12 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 19
01 Sep 2009 288b Appointment terminated director geoffrey cover
01 Jul 2009 363a Return made up to 24/06/09; full list of members