THE COVERS MANAGEMENT COMPANY LIMITED

02339874
11 HIGH STREET SEAFORD EAST SUSSEX BN25 1PE

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Jul 2024 officers Appointment of director (Mr Stephen Paul Williams) 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Rosemary Daly) 1 Buy now
31 May 2024 accounts Annual Accounts 6 Buy now
17 Apr 2024 officers Termination of appointment of director (Anne Tung Ann Tang) 1 Buy now
21 Jan 2024 resolution Resolution 1 Buy now
15 Nov 2023 incorporation Memorandum Articles 12 Buy now
26 Oct 2023 officers Appointment of director (Ms Anne Tung Ann Tang) 2 Buy now
26 Oct 2023 officers Appointment of director (Mr Luke Turner Harris) 2 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Aug 2023 accounts Annual Accounts 6 Buy now
17 Aug 2023 officers Change of particulars for director (Joan Mary Austin) 2 Buy now
17 Aug 2023 officers Change of particulars for director (Joan Mary Austin) 2 Buy now
26 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2023 officers Appointment of corporate secretary (Housemartins Management Limited) 2 Buy now
26 Feb 2023 officers Termination of appointment of secretary (Mark Boxall) 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Aug 2022 accounts Annual Accounts 6 Buy now
22 Mar 2022 officers Termination of appointment of director (June Hilderly) 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 6 Buy now
19 Jan 2021 accounts Annual Accounts 6 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Appointment of director (Mrs Rosemary Daly) 2 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
27 Feb 2019 officers Appointment of secretary (Mr Mark Boxall) 2 Buy now
27 Feb 2019 officers Termination of appointment of secretary (June Mary Hedley) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Oct 2017 officers Termination of appointment of director (Pamela Wilcock) 1 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 accounts Annual Accounts 6 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Aug 2016 officers Termination of appointment of director (Steve Williams) 1 Buy now
13 Apr 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 officers Appointment of director (Mr Steve Williams) 2 Buy now
10 Feb 2016 annual-return Annual Return 13 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 officers Termination of appointment of director (June Mary Hedley) 1 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
17 Feb 2015 annual-return Annual Return 14 Buy now
18 Dec 2014 officers Appointment of director (Mrs June Mary Hedley) 2 Buy now
19 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
31 Jan 2014 annual-return Annual Return 13 Buy now
31 Jan 2014 officers Appointment of director (Miss Pamela Wilcock) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Barry Gilmore) 1 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 officers Termination of appointment of director (Peter Smith) 1 Buy now
29 Jan 2013 annual-return Annual Return 14 Buy now
11 Jan 2013 officers Appointment of director (June Hilderly) 3 Buy now
17 Dec 2012 officers Termination of appointment of director (Rosemary Daly) 2 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
07 Mar 2012 annual-return Annual Return 14 Buy now
06 Mar 2012 officers Termination of appointment of director (Keith Kember) 1 Buy now
17 Aug 2011 officers Appointment of director (Dr Jonathan Charles Pullen) 2 Buy now
17 Aug 2011 officers Termination of appointment of director (David Napper) 1 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 15 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
10 Feb 2010 annual-return Annual Return 26 Buy now
10 Feb 2010 officers Change of particulars for director (Rosemary Daly) 2 Buy now
10 Feb 2010 officers Change of particulars for director (David Edward Napper) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Peter Ronald Smith) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Keith Kember) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Vanessa Anne Dike) 2 Buy now
10 Feb 2010 officers Change of particulars for director (June Mary Hedley) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Joan Mary Austin) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Barry Richard Gilmore) 2 Buy now
06 Nov 2009 officers Termination of appointment of director (Jenifer Swaffer) 1 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2009 officers Director appointed peter ronald smith 1 Buy now
05 Jun 2009 accounts Annual Accounts 4 Buy now
28 May 2009 officers Director appointed rosemary daly 2 Buy now
28 May 2009 officers Director appointed david edward napper 2 Buy now
19 Feb 2009 annual-return Return made up to 26/01/09; full list of members 23 Buy now
27 May 2008 accounts Annual Accounts 4 Buy now
07 Apr 2008 officers Appointment terminate, director raymond denis carey logged form 1 Buy now
04 Apr 2008 annual-return Return made up to 26/01/08; full list of members 26 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from 8/9 the avenue eastbourne east sussex BH21 3YA 1 Buy now
03 Apr 2008 officers Appointment terminated director raymond carey 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
22 May 2007 accounts Annual Accounts 10 Buy now
16 Mar 2007 annual-return Return made up to 26/01/07; full list of members 10 Buy now
09 Mar 2006 accounts Annual Accounts 9 Buy now
28 Feb 2006 annual-return Return made up to 26/01/06; full list of members 16 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
21 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 annual-return Return made up to 26/01/05; full list of members 17 Buy now