COVENTRY HOUSE LIMITED

02210046
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 22 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 resolution Resolution 3 Buy now
29 Jan 2024 incorporation Memorandum Articles 20 Buy now
16 Jan 2024 capital Statement of capital (Section 108) 3 Buy now
16 Jan 2024 insolvency Solvency Statement dated 31/12/23 1 Buy now
16 Jan 2024 resolution Resolution 3 Buy now
16 Jan 2024 resolution Resolution 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 18 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 18 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 18 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 20 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 20 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 accounts Annual Accounts 20 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 19 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 24 Buy now
21 Dec 2015 annual-return Annual Return 7 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
17 Jun 2015 accounts Annual Accounts 15 Buy now
22 Dec 2014 annual-return Annual Return 7 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
27 May 2014 accounts Annual Accounts 16 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
15 Jan 2014 annual-return Annual Return 16 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
10 Jun 2013 accounts Annual Accounts 15 Buy now
11 Jan 2013 capital Return of Allotment of shares 4 Buy now
11 Jan 2013 resolution Resolution 1 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 15 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
13 Jun 2012 accounts Annual Accounts 15 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 15 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
17 May 2011 accounts Annual Accounts 16 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Tom Wills) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Richard James Sunley Tice) 2 Buy now
30 Jul 2010 officers Change of particulars for director (John Howard Whiteley) 3 Buy now
18 May 2010 accounts Annual Accounts 16 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
26 Jan 2010 officers Appointment of director (John Howard Whiteley) 2 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Tom Julian Lynall Wills) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr David Francis Fuller) 1 Buy now
21 Oct 2009 accounts Annual Accounts 12 Buy now
12 Mar 2009 officers Secretary appointed david francis fuller 1 Buy now
11 Mar 2009 officers Appointment terminated secretary sarah ghinn 1 Buy now
16 Jan 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 86 bondway london SW8 1SF united kingdom 1 Buy now
15 Jan 2009 address Location of register of members 1 Buy now
15 Jan 2009 address Location of debenture register 1 Buy now
03 Sep 2008 officers Director appointed tom julian lynall wills 1 Buy now
03 Sep 2008 officers Director appointed alain gustave paul millet 1 Buy now
03 Sep 2008 officers Appointment terminated director kevin chapman 1 Buy now
25 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 3 Buy now
16 Jul 2008 accounts Annual Accounts 12 Buy now
15 May 2008 officers Appointment terminated director steven board 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from 26TH floor, portland house bressenden place london SW1E 5BG 1 Buy now
07 May 2008 officers Director appointed erik henry klotz 1 Buy now
07 May 2008 officers Appointment terminated director per sjoberg 1 Buy now
16 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 12 Buy now
17 Jan 2007 annual-return Return made up to 20/12/06; full list of members 3 Buy now
17 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jan 2007 address Location of debenture register 1 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG 1 Buy now
17 Jan 2007 address Location of register of members 1 Buy now
20 Jul 2006 accounts Annual Accounts 12 Buy now