- Company Overview for COVEMILE LIMITED (04055065)
- Filing history for COVEMILE LIMITED (04055065)
- People for COVEMILE LIMITED (04055065)
- Charges for COVEMILE LIMITED (04055065)
- More for COVEMILE LIMITED (04055065)
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) |
---|---|---|---|
24 Sep 2014 | MR01 | Registration of charge 040550650009, created on 22 September 2014 | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM02 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 | |
06 Aug 2014 | AP03 | Appointment of Mr Matthew Martin Slane as a secretary on 6 August 2014 | |
06 Aug 2014 | TM02 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 6 August 2014 | |
23 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
11 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Matthew Martin Slane on 10 September 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
11 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from winston house 2 dollis park london N3 1HF |