Advanced company searchLink opens in new window

ALCOVE LIMITED

Company number 09076735

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 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
04 Jan 2018 PSC04 Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 31 December 2017
31 Dec 2017 PSC07 Cessation of Alexandra Eavis as a person with significant control on 16 December 2017
12 Dec 2017 AP01 Appointment of Miss Linda Elizabeth Cooper as a director on 1 December 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,489
03 Aug 2017 TM02 Termination of appointment of Stephen William Roseby as a secretary on 21 July 2017
11 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
30 May 2017 TM01 Termination of appointment of Alexandra Naomi Eavis as a director on 25 May 2017
30 May 2017 AP01 Appointment of Mr Keiron Thomas Sparrowhawk as a director on 25 May 2017
28 Apr 2017 AD01 Registered office address changed from 44 Westbridge Rd London SW11 3PW to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 28 April 2017
26 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,450
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jun 2015 AA Micro company accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,450
06 May 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,450
06 May 2015 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,150
05 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
17 Dec 2014 CERTNM Company name changed your alcove LIMITED\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-12-08
17 Dec 2014 CONNOT Change of name notice
28 Aug 2014 AP01 Appointment of Miss Alexandra Naomi Eavis as a director on 22 August 2014
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted