Advanced company searchLink opens in new window

THE COVE CHELMSFORD LIMITED

Company number 14690832

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 AD01 Registered office address changed from Unit C Chelford Court 37a Robjohns Road Chelmsford CM1 3AG England to 81 Highfields Road Witham CM8 1LW on 31 January 2025
31 Jan 2025 AA Accounts for a dormant company made up to 28 February 2024
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 TM01 Termination of appointment of Michael Andrew Bubb as a director on 31 January 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
08 Dec 2023 PSC01 Notification of Juanita Bubb as a person with significant control on 1 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
08 Dec 2023 AP01 Appointment of Miss Juanita Bubb as a director on 1 December 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
07 Dec 2023 PSC07 Cessation of Sexygeek Holdings Ltd as a person with significant control on 1 December 2023
06 Nov 2023 AP01 Appointment of Mr John Phillip Mann as a director on 1 November 2023
27 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-27
  • GBP 1