Advanced company searchLink opens in new window

COWARD HOLDINGS LTD

Company number 12938808

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)
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
24 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
27 Sep 2023 PSC07 Cessation of Antoinette Eileen Coward as a person with significant control on 22 September 2021
27 Sep 2023 PSC04 Change of details for Mr Quentin Jarvis as a person with significant control on 27 September 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
05 Jan 2022 AD01 Registered office address changed from Suffolk House, 7 Hydra, Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Quentin Jarvis on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Guy Jarvis on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Ms Antoinette Eileen Coward on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Hugo Jarvis on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Felicity Jarvis on 4 January 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
23 Sep 2021 AP01 Appointment of Guy Jarvis as a director on 14 September 2021
23 Sep 2021 AP01 Appointment of Hugo Jarvis as a director on 14 September 2021
23 Sep 2021 AP01 Appointment of Felicity Jarvis as a director on 14 September 2021
22 Sep 2021 SH08 Change of share class name or designation
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply articles 14(3)(a) 14/09/2021
22 Sep 2021 MA Memorandum and Articles of Association
22 Sep 2021 SH10 Particulars of variation of rights attached to shares
10 May 2021 MR01 Registration of charge 129388080001, created on 30 April 2021
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 200