COVE COMMUNITIES VENTURE 2 GWEL AN MOR OPCO LIMITED

02498943
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
12 Jul 2024 officers Termination of appointment of director (Mark Seaton) 1 Buy now
12 Jul 2024 officers Appointment of director (Mrs Despina Don-Wauchope) 2 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2024 officers Termination of appointment of director (David Anthony Napp) 1 Buy now
08 Feb 2024 officers Appointment of director (Darren Scutter) 2 Buy now
08 Feb 2024 officers Termination of appointment of director (Geoffrey Michael Smith) 1 Buy now
30 Dec 2023 accounts Annual Accounts 28 Buy now
30 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 42 Buy now
30 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
27 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
07 Oct 2023 resolution Resolution 2 Buy now
07 Oct 2023 incorporation Memorandum Articles 29 Buy now
03 Oct 2023 officers Termination of appointment of director (Francisco Barbosa Varandas Fernandes) 1 Buy now
04 Apr 2023 officers Change of particulars for director (Mr Geoffrey Michael Smith) 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2022 officers Change of particulars for director (Mr Mark Seaton) 2 Buy now
28 Nov 2022 officers Change of particulars for director (Mr Mark Seaton) 2 Buy now
12 Oct 2022 accounts Annual Accounts 39 Buy now
09 Sep 2022 officers Termination of appointment of director (Andrew James Sheerin) 1 Buy now
09 Sep 2022 officers Termination of appointment of director (Oliver Vines) 1 Buy now
09 Sep 2022 officers Termination of appointment of director (Gordon Alexander Walker) 1 Buy now
30 Aug 2022 officers Appointment of director (Mr Gordon Alexander Walker) 2 Buy now
26 Aug 2022 officers Appointment of director (Mr Oliver Vines) 2 Buy now
26 Aug 2022 officers Appointment of director (Mr Andrew James Sheerin) 2 Buy now
09 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 mortgage Registration of a charge 15 Buy now
02 Dec 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Sep 2021 accounts Annual Accounts 34 Buy now
28 Jul 2021 officers Change of particulars for director (Mr David Anthony Napp) 2 Buy now
25 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 May 2021 officers Change of particulars for director (Mr Francisco Barbosa Varandas Fernandes) 2 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2021 resolution Resolution 5 Buy now
18 Mar 2021 officers Termination of appointment of director (Peter Alan Hilton) 1 Buy now
18 Mar 2021 officers Termination of appointment of director (Richard Edwin Smeed) 1 Buy now
18 Mar 2021 officers Termination of appointment of director (Tracey Haslam) 1 Buy now
18 Mar 2021 officers Termination of appointment of director (William John Haslam) 1 Buy now
18 Mar 2021 officers Termination of appointment of secretary (Tracey Haslam) 1 Buy now
16 Mar 2021 incorporation Memorandum Articles 27 Buy now
16 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Mar 2021 officers Appointment of director (Mr Geoffrey Michael Smith) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr Mark Seaton) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr David Anthony Napp) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr Francisco Barbosa Varandas Fernandes) 2 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 accounts Annual Accounts 29 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Richard Edwin Smeed) 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 accounts Annual Accounts 28 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 28 Buy now
19 Apr 2018 officers Appointment of director (Mrs Tracey Haslam) 2 Buy now
13 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2018 mortgage Registration of a charge 33 Buy now
03 Nov 2017 accounts Annual Accounts 32 Buy now
17 Oct 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2017 resolution Resolution 19 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2017 mortgage Registration of a charge 23 Buy now
28 Feb 2017 mortgage Registration of a charge 7 Buy now
17 Dec 2016 accounts Annual Accounts 35 Buy now
13 Apr 2016 annual-return Annual Return 7 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Peter Alan Hilton) 2 Buy now
12 Apr 2016 officers Appointment of director (Mr Richard Edwin Smeed) 2 Buy now
28 Nov 2015 officers Appointment of director (Mr Peter Alan Hilton) 2 Buy now
23 Nov 2015 resolution Resolution 19 Buy now
23 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2015 accounts Annual Accounts 30 Buy now
24 Aug 2015 auditors Auditors Resignation Company 1 Buy now
25 Jun 2015 officers Change of particulars for director (Mr William John Haslam) 2 Buy now
25 Jun 2015 officers Change of particulars for secretary (Mrs Tracey Haslam) 1 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 21 Buy now
19 Sep 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 21 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 8 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 8 Buy now