Advanced company searchLink opens in new window

COVE COMMUNITIES VENTURE 2 KPV PROPCO LIMITED

Company number 12359520

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)
02 Aug 2022 PSC02 Notification of Cove Communities Residential Uk Holdco Limited as a person with significant control on 1 July 2022
01 Jul 2022 MR01 Registration of charge 123595200002, created on 1 July 2022
15 Jun 2022 CERTNM Company name changed cove communities venture ii kpv LIMITED\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
09 Jun 2022 PSC04 Change of details for Ms Colleen Sheridan Edwards as a person with significant control on 9 June 2022
25 Apr 2022 PSC04 Change of details for Mr Colleen Sheridan Edwards as a person with significant control on 25 April 2022
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
29 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CH01 Director's details changed for Mr David Anthony Napp on 24 May 2021
28 Jul 2021 PSC04 Change of details for Mr David Anthony Napp as a person with significant control on 24 May 2021
17 May 2021 CH01 Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 13 May 2021
08 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 3 June 2020
08 Jun 2020 TM01 Termination of appointment of Vincenzo Ferrara as a director on 3 June 2020
07 Apr 2020 CH01 Director's details changed for Mr David Anthony Napp on 16 March 2020
07 Apr 2020 CH01 Director's details changed for Mr Mark Seaton on 16 March 2020
07 Apr 2020 CH01 Director's details changed for Mr Geoffrey Michael Smith on 16 March 2020
07 Apr 2020 PSC04 Change of details for Mr David Anthony Napp as a person with significant control on 16 March 2020
07 Apr 2020 CH01 Director's details changed for Mr Vincenzo Ferrara on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 14,113,932
03 Feb 2020 MR01 Registration of charge 123595200001, created on 31 January 2020
11 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-11
  • GBP 2