- Company Overview for COVAC PROPERTIES LIMITED (05006154)
- Filing history for COVAC PROPERTIES LIMITED (05006154)
- People for COVAC PROPERTIES LIMITED (05006154)
- Charges for COVAC PROPERTIES LIMITED (05006154)
- Insolvency for COVAC PROPERTIES LIMITED (05006154)
- More for COVAC PROPERTIES LIMITED (05006154)
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) |
---|---|---|---|
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 Jan 2007 | 363a | Return made up to 05/01/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Jan 2006 | 363a | Return made up to 05/01/06; full list of members | |
18 Jan 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: eagle house bilton way lutterworth leicestershire LE17 4JA | |
20 Dec 2005 | 395 | Particulars of mortgage/charge | |
28 Apr 2005 | 395 | Particulars of mortgage/charge | |
31 Jan 2005 | 363s | Return made up to 05/01/05; full list of members | |
15 Oct 2004 | AA | Accounts for a dormant company made up to 31 August 2004 | |
13 Sep 2004 | 288a | New secretary appointed;new director appointed | |
13 Sep 2004 | 288a | New director appointed | |
13 Sep 2004 | 287 | Registered office changed on 13/09/04 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB | |
10 Sep 2004 | 225 | Accounting reference date shortened from 31/01/05 to 31/08/04 | |
03 Sep 2004 | 88(2)R | Ad 25/08/04--------- £ si 99@1=99 £ ic 1/100 | |
08 Jan 2004 | 288b | Secretary resigned | |
08 Jan 2004 | 288b | Director resigned | |
05 Jan 2004 | NEWINC | Incorporation |