Advanced company searchLink opens in new window

COVAR HOMES LIMITED

Company number 10949347

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 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
  • GBP 2