- Company Overview for COVERYS MA SERVICES LIMITED (10792038)
- Filing history for COVERYS MA SERVICES LIMITED (10792038)
- People for COVERYS MA SERVICES LIMITED (10792038)
- More for COVERYS MA SERVICES LIMITED (10792038)
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) |
---|---|---|---|
20 Feb 2024 | AD01 | Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024 | |
15 Dec 2023 | TM02 | Termination of appointment of Joanne Marshall as a secretary on 15 December 2023 | |
24 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
20 Mar 2023 | PSC02 | Notification of Coverys Uk Holding Co. Limited as a person with significant control on 9 January 2021 | |
20 Mar 2023 | PSC07 | Cessation of Coverys Managing Agency Limited as a person with significant control on 9 January 2021 | |
08 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Aug 2022 | AP01 | Appointment of Mr Michael Alan Sibthorpe as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Robert Dennis Forster as a director on 4 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
26 May 2022 | AD01 | Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022 | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | TM01 | Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
14 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jul 2020 | AP01 | Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
04 May 2020 | AP03 | Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
12 Dec 2018 | AD01 | Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018 | |
18 Jun 2018 | AP01 | Appointment of Philippe Michel Sloan as a director on 1 June 2018 |