- Company Overview for COVERYS MANAGING AGENCY LIMITED (04690709)
- Filing history for COVERYS MANAGING AGENCY LIMITED (04690709)
- People for COVERYS MANAGING AGENCY LIMITED (04690709)
- More for COVERYS MANAGING AGENCY LIMITED (04690709)
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
|
|
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
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
|
|
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
|
|
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 |