Advanced company searchLink opens in new window

COVENT GARDEN GR LIMITED

Company number 06218868

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Dec 2024 TM01 Termination of appointment of Nicola Diana Raban as a director on 7 November 2024
09 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
21 Aug 2023 CH03 Secretary's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
07 Aug 2023 CH01 Director's details changed for Mrs Nicola Diana Raban on 7 August 2023
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 PSC07 Cessation of Alison Shamash as a person with significant control on 26 August 2022
06 Feb 2023 PSC04 Change of details for Mr Anthony David Shamash as a person with significant control on 26 August 2022
06 Feb 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 August 2022
06 Feb 2023 CS01 Confirmation statement made on 26 August 2022 with updates
08 Nov 2022 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 8 November 2022
13 Aug 2022 TM02 Termination of appointment of David Shamash as a secretary on 30 July 2022
13 Aug 2022 AP01 Appointment of Miss Katherine Helen Everett Filleul as a director on 4 August 2022
13 Aug 2022 AP03 Appointment of Miss Katherine Helen Everett Filleul as a secretary on 4 August 2022
13 Aug 2022 AP01 Appointment of Mrs Nicola Diana Raban as a director on 4 August 2022
26 Jul 2022 CH03 Secretary's details changed for Mr David Shamash on 12 June 2022
29 Jun 2022 PSC04 Change of details for Mr Anthony David Shamash as a person with significant control on 2 May 2022
27 Jun 2022 CH01 Director's details changed for Mr Anthony David Shamash on 2 May 2022
10 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 March 2020