- Company Overview for CORINNE POVEY LTD (09440170)
- Filing history for CORINNE POVEY LTD (09440170)
- People for CORINNE POVEY LTD (09440170)
- More for CORINNE POVEY LTD (09440170)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from 7 Lansdown Place Montpelier Cheltenham Gloucestershire GL50 2HU England to 97 Hewlett Road Cheltenham GL52 6BB on 20 September 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
20 Feb 2023 | PSC04 | Change of details for Ms Corinne Louise Povey as a person with significant control on 17 February 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Ms Corinne Louise Povey on 17 February 2023 | |
20 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
29 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Ian Gordon Povey as a director on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Maxet House Lansdown Industrial Estate, Gloucester Road Cheltenham Gloucestershire GL51 8PL England to 7 Lansdown Place Montpelier Cheltenham Gloucestershire GL50 2HU on 26 June 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from The Limes 281 Prestbury Road Cheltenham GL52 3DB England to Maxet House Lansdown Industrial Estate, Gloucester Road Cheltenham Gloucestershire GL51 8PL on 1 November 2016 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|