- Company Overview for COVAR HOMES LIMITED (10949347)
- Filing history for COVAR HOMES LIMITED (10949347)
- People for COVAR HOMES LIMITED (10949347)
- More for COVAR HOMES LIMITED (10949347)
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 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
18 Feb 2021 | AD01 | Registered office address changed from Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 869 High Road London N12 8QA on 18 February 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
23 Sep 2019 | PSC04 | Change of details for Mr Christopher Paul Reeves as a person with significant control on 31 January 2018 | |
23 Sep 2019 | PSC04 | Change of details for Mrs Verity Reeves as a person with significant control on 31 January 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Christopher Paul Reeves on 31 January 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Christopher Paul Reeves on 31 January 2018 | |
19 Sep 2019 | PSC04 | Change of details for Mrs Verity Reeves as a person with significant control on 31 January 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Verity Reeves on 31 January 2018 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Verity Reeves on 31 January 2018 | |
19 Sep 2019 | PSC04 | Change of details for Mr Christopher Paul Reeves as a person with significant control on 31 January 2018 | |
22 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
06 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-06
|