Advanced company searchLink opens in new window

COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED

Company number 06672882

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)
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 TM01 Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021
18 Mar 2021 TM01 Termination of appointment of Peter Alan Hilton as a director on 2 March 2021
18 Mar 2021 TM01 Termination of appointment of William John Haslam as a director on 2 March 2021
18 Mar 2021 TM01 Termination of appointment of Tracey Haslam as a director on 2 March 2021
16 Mar 2021 CC04 Statement of company's objects
08 Mar 2021 AP01 Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr David Anthony Napp as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr Mark Seaton as a director on 2 March 2021
28 Feb 2021 AD01 Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 CH01 Director's details changed for Mr Richard Edwin Smeed on 7 December 2020
02 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
19 Apr 2018 AP01 Appointment of Mrs Tracey Haslam as a director on 4 October 2017
13 Apr 2018 PSC04 Change of details for Mr William John Haslam as a person with significant control on 4 October 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
17 Oct 2017 SH08 Change of share class name or designation
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association