- Company Overview for COVEREX BROKERS LIMITED (12081929)
- Filing history for COVEREX BROKERS LIMITED (12081929)
- People for COVEREX BROKERS LIMITED (12081929)
- More for COVEREX BROKERS LIMITED (12081929)
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) |
---|---|---|---|
25 Sep 2024 | AA01 | Current accounting period shortened from 31 July 2025 to 31 December 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Hanover House Charlotte Street Manchester M1 4FD on 25 September 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
15 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | MA | Memorandum and Articles of Association | |
09 Jul 2024 | PSC02 | Notification of Ten Insurance Services Limited as a person with significant control on 1 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mr Christopher Sedgley as a director on 1 July 2024 | |
09 Jul 2024 | PSC07 | Cessation of Mike Filson as a person with significant control on 1 July 2024 | |
08 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
20 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2022
|
|
20 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2022
|
|
17 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
17 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
29 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from F&C Accountants Charter House 33 Greek Street Stockport SK3 8AX England to 83 Ducie Street Manchester M1 2JQ on 18 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
27 Apr 2020 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to F&C Accountants Charter House 33 Greek Street Stockport SK3 8AX on 27 April 2020 | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AP01 | Appointment of Mr Mike Filson as a director on 2 January 2020 |