- Company Overview for ONE COVE ROAD LTD (SC535035)
- Filing history for ONE COVE ROAD LTD (SC535035)
- People for ONE COVE ROAD LTD (SC535035)
- Charges for ONE COVE ROAD LTD (SC535035)
- Registers for ONE COVE ROAD LTD (SC535035)
- More for ONE COVE ROAD LTD (SC535035)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
16 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Mar 2022 | PSC02 | Notification of Dare 2 Win Group Ltd as a person with significant control on 20 June 2020 | |
07 Mar 2022 | PSC07 | Cessation of Devlin Corporation Ltd as a person with significant control on 20 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
17 Jun 2019 | AP01 | Appointment of Mr Bernard Alexander Devlin as a director on 14 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Bernard Alexander Devlin as a director on 24 September 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
06 Jun 2017 | AD02 | Register inspection address has been changed to 7 Robroyston Oval Glasgow G33 1AP | |
06 Jun 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
06 Jun 2017 | EH01 | Elect to keep the directors' register information on the public register | |
06 Jun 2017 | AD01 | Registered office address changed from C/O Carr Accounting Westgate House Seedhill Paisley Renfrewshire PA1 1JE United Kingdom to Westgate House Seedhill Paisley PA1 1JE on 6 June 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|