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)
06 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
01 Mar 2017 MR04 Satisfaction of charge 1 in full
01 Mar 2017 MR04 Satisfaction of charge 2 in full
01 Mar 2017 MR04 Satisfaction of charge 3 in full
01 Mar 2017 MR04 Satisfaction of charge 4 in full
01 Mar 2017 MR04 Satisfaction of charge 5 in full
01 Mar 2017 MR04 Satisfaction of charge 7 in full
28 Feb 2017 MR01 Registration of charge 066728820008, created on 24 February 2017
28 Feb 2017 MR01 Registration of charge 066728820009, created on 24 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
13 Apr 2016 CH01 Director's details changed for Mr Peter Alan Hilton on 10 November 2015
12 Apr 2016 AP01 Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016
28 Nov 2015 AP01 Appointment of Mr Peter Alan Hilton as a director on 9 November 2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conversion 09/11/2015
20 Nov 2015 SH08 Change of share class name or designation
20 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 09/11/2015
20 Nov 2015 SH02 Sub-division of shares on 9 November 2015
05 Oct 2015 MR04 Satisfaction of charge 6 in full
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AUD Auditor's resignation
05 Aug 2015 AR01 Annual return made up to 1 August 2015
Statement of capital on 2015-08-05
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Mr William John Haslam on 25 June 2015
25 Jun 2015 AD01 Registered office address changed from 13/17 Hursley Road Chanders Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013