- Company Overview for COVERYS UK HOLDING CO. LIMITED (10810836)
- Filing history for COVERYS UK HOLDING CO. LIMITED (10810836)
- People for COVERYS UK HOLDING CO. LIMITED (10810836)
- More for COVERYS UK HOLDING CO. LIMITED (10810836)
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) |
---|---|---|---|
18 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
29 May 2024 | AP01 | Appointment of Mr Stefan Raftopoulos as a director on 21 May 2024 | |
29 May 2024 | TM01 | Termination of appointment of Todd Colin Mills as a director on 17 May 2024 | |
14 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2024 | PSC07 | Cessation of Promutual Group Inc. as a person with significant control on 19 June 2017 | |
20 Feb 2024 | AD01 | Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024 | |
15 Dec 2023 | TM02 | Termination of appointment of Joanne Marshall as a secretary on 15 December 2023 | |
24 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
20 Mar 2023 | PSC02 | Notification of Promutual Group Inc. as a person with significant control on 9 June 2017 | |
20 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2023 | |
22 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
26 May 2022 | AD01 | Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022 | |
18 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | TM01 | Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
16 Apr 2021 | TM02 | Termination of appointment of Joseph Gerard Murphy as a secretary on 31 March 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Gregg Lee Hanson as a director on 31 March 2021 | |
30 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
04 May 2020 | AP03 | Appointment of Ms Joanne Marshall as a secretary on 27 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 |