Advanced company searchLink opens in new window

COVERYS MANAGING AGENCY LIMITED

Company number 04690709

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 Dec 2017 TM01 Termination of appointment of Carolyn Anne Hewitt as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Peter Alexander George Green as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of John Peter Tilling as a director on 30 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Michael Bell on 10 October 2017
08 Aug 2017 CH01 Director's details changed for Philippe Michel Sloan on 13 June 2016
08 May 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 400,000
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Jul 2016 AP03 Appointment of Andrew David Smith as a secretary on 30 June 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
12 Feb 2016 TM02 Termination of appointment of Toby Anthoney Mills as a secretary on 12 February 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 125,000
18 Nov 2015 CH01 Director's details changed for Mr Arthur Giragos Chopourian on 5 June 2015
18 Nov 2015 CH04 Secretary's details changed for R&Q Central Services Limited on 5 June 2015
23 Sep 2015 CH01 Director's details changed for Kenneth Edward Randall on 23 September 2015
10 Sep 2015 TM01 Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 10 September 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
08 Apr 2015 TM01 Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 31 March 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 125,000
26 Jan 2015 CH01 Director's details changed for Heather Roberta Mckinlay Verzin on 12 December 2014
18 Dec 2014 AP01 Appointment of Heather Roberta Mckinlay Verzin as a director on 12 December 2014