Advanced company searchLink opens in new window

COVAC PROPERTIES LIMITED

Company number 05006154

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)
27 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 MR01 Registration of charge 050061540004, created on 4 September 2014
15 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
21 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Nov 2011 AD01 Registered office address changed from Unit 7 St Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4JL on 7 November 2011
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 AD02 Register inspection address has been changed
18 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
28 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Adrian Roy Emmett on 1 October 2009
09 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
28 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
29 Jan 2009 363a Return made up to 05/01/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 August 2008
28 Jan 2008 363a Return made up to 05/01/08; full list of members
28 Jan 2008 288c Secretary's particulars changed;director's particulars changed