Advanced company searchLink opens in new window

COVERYS CAPITAL NO. 2 LIMITED

Company number 08303956

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)
30 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
21 Sep 2023 AA Full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
19 Aug 2022 AP01 Appointment of Mr David Charles Bowles as a director on 15 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael William Webb as a director on 15 August 2022
09 Aug 2022 AA Full accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
22 Nov 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 AUD Auditor's resignation
04 Apr 2019 AP01 Appointment of Mr Michael William Webb as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
10 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
05 Dec 2018 PSC08 Notification of a person with significant control statement
05 Dec 2018 PSC07 Cessation of Coverys Uk Holding Co. Limited as a person with significant control on 29 August 2018
03 Sep 2018 TM02 Termination of appointment of R&Q Central Services Limited as a secretary on 29 August 2018
03 Sep 2018 AP04 Appointment of Argenta Secretariat Limited as a secretary on 29 August 2018
03 Sep 2018 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 5th Floor 70 Gracechurch Street London EC3V 0XL on 3 September 2018
03 Sep 2018 PSC07 Cessation of Randall & Quilter Ii Holdings Limited as a person with significant control on 29 August 2018
03 Sep 2018 PSC07 Cessation of Kenneth Edward Randall as a person with significant control on 29 August 2018
03 Sep 2018 PSC02 Notification of Coverys Uk Holding Co. Limited as a person with significant control on 29 August 2018