Advanced company searchLink opens in new window

COVENT GARDEN HOLDINGS (NO.3) LIMITED

Company number 11556773

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/01/2025.
22 Sep 2024 MA Memorandum and Articles of Association
22 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-20
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
  • ANNOTATION Clarification a second filed CH01 was registered on 07/07/2021.