Advanced company searchLink opens in new window

CORINNE POVEY LTD

Company number 09440170

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)
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
  • GBP 10
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
  • GBP 1