- Company Overview for COVERSURE BRANCHES LIMITED (09148867)
- Filing history for COVERSURE BRANCHES LIMITED (09148867)
- People for COVERSURE BRANCHES LIMITED (09148867)
- Charges for COVERSURE BRANCHES LIMITED (09148867)
- More for COVERSURE BRANCHES LIMITED (09148867)
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) |
---|---|---|---|
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
10 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Robert Charles William Organ on 11 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Alistair John David Hardie as a director on 11 November 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
16 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
16 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
16 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
16 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
06 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
06 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
06 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
06 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
15 Nov 2022 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
23 Sep 2022 | CH01 | Director's details changed for Mr Alistair John David Hardie on 23 September 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
26 Jul 2022 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022 | |
26 Jul 2022 | TM02 | Termination of appointment of Anna Saeidi as a secretary on 26 July 2022 | |
22 Jul 2022 | PSC05 | Change of details for Jensten Group Limited as a person with significant control on 6 April 2016 | |
14 Feb 2022 | TM01 | Termination of appointment of Philip Michael Marler as a director on 11 February 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Robin Cameron Thomson as a director on 26 January 2022 | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 |