Advanced company searchLink opens in new window

ALCOVE LIMITED

Company number 09076735

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from 47 the Cartlodge Lodge Lane Langham Colchester CO4 5NE England to 2 Mayfly Way Ardleigh Colchester CO7 7WX on 2 January 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
21 Jun 2022 PSC04 Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 9 June 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Keiron Thomas Sparrowhawk as a director on 16 June 2021
07 Apr 2021 AD01 Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 47 the Cartlodge Lodge Lane Langham Colchester CO4 5NE on 7 April 2021
20 Mar 2021 CH01 Director's details changed for Miss Linda Elizabeth Cooper on 20 March 2021
20 Mar 2021 CH01 Director's details changed for Miss Hellen Alexandra Bowey on 20 March 2021
20 Mar 2021 PSC04 Change of details for Miss Hellen Alexandra Bowey as a person with significant control on 20 March 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 AD01 Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 28 August 2020
16 Jul 2020 AD01 Registered office address changed from Alcove, Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 16 July 2020
22 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from J D Bregman Ltd Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to Alcove, Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 11 June 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jun 2018 MR01 Registration of charge 090767350001, created on 11 June 2018
23 Jun 2018 MR01 Registration of charge 090767350002, created on 11 June 2018
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates