2 COVERTON ROAD MANAGEMENT LIMITED
Company number 04605883
- Company Overview for 2 COVERTON ROAD MANAGEMENT LIMITED (04605883)
- Filing history for 2 COVERTON ROAD MANAGEMENT LIMITED (04605883)
- People for 2 COVERTON ROAD MANAGEMENT LIMITED (04605883)
- More for 2 COVERTON ROAD MANAGEMENT LIMITED (04605883)
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 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Rachel Atkinson on 15 January 2016 | |
15 Jan 2016 | CH01 | Director's details changed for Hien Leah Dinh on 15 January 2016 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Oct 2015 | AD01 | Registered office address changed from 2a Coverton Road Wandsworth London SW17 0QL to 2a-2B Coverton Road London SW17 0QL on 7 October 2015 | |
24 Jul 2015 | AP03 | Appointment of Leah Dinh as a secretary on 1 May 2015 | |
17 Jul 2015 | AP01 | Appointment of Edward Christopher Cracknell as a director on 1 May 2015 | |
12 May 2015 | TM02 | Termination of appointment of Jonathan Kyle Woodcock as a secretary on 1 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Jonathan Kyle Woodcock as a director on 1 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 24 Denmark Road Kingston Surrey KT1 2SD to 2a Coverton Road Wandsworth London SW17 0QL on 11 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 May 2012 | CH01 | Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 | |
09 May 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders |