COVENT GARDEN HOLDINGS (NO.3) LIMITED
Company number 11556773
- Company Overview for COVENT GARDEN HOLDINGS (NO.3) LIMITED (11556773)
- Filing history for COVENT GARDEN HOLDINGS (NO.3) LIMITED (11556773)
- People for COVENT GARDEN HOLDINGS (NO.3) LIMITED (11556773)
- More for COVENT GARDEN HOLDINGS (NO.3) LIMITED (11556773)
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) |
---|---|---|---|
17 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 15 January 2025 | |
15 Jan 2025 | CS01 |
Confirmation statement made on 15 January 2025 with updates
|
|
22 Sep 2024 | MA | Memorandum and Articles of Association | |
22 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2024 | TM02 | Termination of appointment of Desna Lee Martin as a secretary on 6 September 2024 | |
15 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Mar 2024 | TM01 | Termination of appointment of Thomas Glenn Attree as a director on 18 March 2024 | |
22 Jan 2024 | PSC07 | Cessation of Shaftesbury Capital Plc as a person with significant control on 20 January 2024 | |
22 Jan 2024 | PSC02 | Notification of Covent Garden Group Holdings Limited as a person with significant control on 20 January 2024 | |
22 Jan 2024 | CERTNM |
Company name changed cg treasury LIMITED\certificate issued on 22/01/24
|
|
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
22 Dec 2023 | TM01 | Termination of appointment of Christopher Peter Alan Ward as a director on 22 December 2023 | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Aug 2023 | PSC05 | Change of details for Capital & Counties Properties Plc as a person with significant control on 6 March 2023 | |
24 Apr 2023 | AP03 | Appointment of Ms Desna Lee Martin as a secretary on 19 April 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Christopher Peter Alan Ward as a director on 6 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
13 Jan 2022 | PSC05 | Change of details for Capital & Counties Properties Plc as a person with significant control on 2 December 2020 | |
07 Jan 2022 | CH01 | Director's details changed for Ms Michelle Veronica Athena Mcgrath on 26 February 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jul 2021 | RP04CH01 | Second filing to change the details of Situl Suryakant Jobanputra as a director | |
03 Jun 2021 | CH01 |
Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
|