- Company Overview for COVER HOMES LIMITED (03795284)
- Filing history for COVER HOMES LIMITED (03795284)
- People for COVER HOMES LIMITED (03795284)
- Charges for COVER HOMES LIMITED (03795284)
- More for COVER HOMES LIMITED (03795284)
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
|
|
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
|
|
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
|
|
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 |