COVERACK HEADLAND LIMITED

02767794
DEVONSHIRE VILLA 52 STUART ROAD STOKE PLYMOUTH PL3 4EE

Documents

Documents
Date Category Description Pages
27 Apr 2024 officers Appointment of corporate secretary (Koti Property Management Ltd) 2 Buy now
27 Apr 2024 officers Termination of appointment of secretary (Natasha Stevens) 1 Buy now
22 Mar 2024 accounts Annual Accounts 9 Buy now
28 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2023 officers Appointment of director (Mr Sean Francis Hickey) 2 Buy now
21 Apr 2023 accounts Annual Accounts 8 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 officers Appointment of director (Mr David Ian Shuffleton) 2 Buy now
17 Mar 2022 accounts Annual Accounts 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 officers Appointment of secretary (Mrs Natasha Stevens) 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2020 officers Appointment of director (Mr Robert David Yelland) 2 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 officers Termination of appointment of director (Paul David Johnson) 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2018 officers Termination of appointment of director (John David Keith Richards) 1 Buy now
27 Sep 2018 officers Appointment of director (Mr Paul David Johnson) 2 Buy now
14 Jun 2018 officers Appointment of director (Mrs Elizabeth Anne Duncan-Smith) 2 Buy now
14 Jun 2018 officers Appointment of director (Mr Harry Kalsi) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Susan Chatham) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Michael Joseph Butler) 1 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Sep 2017 officers Appointment of director (Mr Mark Phillip Jacobs) 2 Buy now
17 Jul 2017 accounts Annual Accounts 10 Buy now
26 Apr 2017 officers Appointment of director (Mr Michael Joseph Butler) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Apr 2016 accounts Annual Accounts 13 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
29 Apr 2015 accounts Annual Accounts 4 Buy now
20 Dec 2014 annual-return Annual Return 7 Buy now
12 Aug 2014 officers Termination of appointment of director (Anne Wentworth Bradley-Smith) 1 Buy now
08 Apr 2014 accounts Annual Accounts 12 Buy now
12 Dec 2013 annual-return Annual Return 8 Buy now
12 Dec 2013 address Move Registers To Registered Office Company 1 Buy now
26 Oct 2013 officers Termination of appointment of director (Kenneth Miles) 1 Buy now
09 Jul 2013 accounts Annual Accounts 12 Buy now
19 Dec 2012 annual-return Annual Return 8 Buy now
13 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
27 Apr 2012 accounts Annual Accounts 13 Buy now
23 Mar 2012 officers Appointment of director (Kenneth Wilfred Miles) 2 Buy now
23 Mar 2012 officers Appointment of director (Susan Chatham) 2 Buy now
23 Mar 2012 officers Appointment of director (Anne Wentworth Bradley-Smith) 2 Buy now
27 Feb 2012 officers Termination of appointment of secretary (Stephen Jones) 1 Buy now
22 Dec 2011 annual-return Annual Return 8 Buy now
05 May 2011 accounts Annual Accounts 12 Buy now
24 Mar 2011 officers Termination of appointment of director (Frank Loosmore) 2 Buy now
20 Dec 2010 annual-return Annual Return 9 Buy now
19 Jul 2010 accounts Annual Accounts 12 Buy now
24 Dec 2009 annual-return Annual Return 14 Buy now
24 Dec 2009 address Move Registers To Sail Company 1 Buy now
24 Dec 2009 officers Termination of appointment of director (Keith Ray) 1 Buy now
24 Dec 2009 officers Change of particulars for director (John David Keith Richards) 2 Buy now
24 Dec 2009 officers Change of particulars for secretary (Stephen Warlow Jones) 1 Buy now
24 Dec 2009 address Change Sail Address Company 1 Buy now
24 Dec 2009 officers Change of particulars for director (Frank Anthony Loosmore) 2 Buy now
23 Dec 2009 officers Termination of appointment of director (Keith Ray) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Andrew Crush) 1 Buy now
05 Aug 2009 accounts Annual Accounts 14 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 23 lockyer street plymouth PL1 2QZ 1 Buy now
05 Jun 2009 officers Director appointed john david keith richards 1 Buy now
16 Mar 2009 annual-return Return made up to 25/11/08; no change of members 10 Buy now
09 Mar 2009 address Location of register of members 1 Buy now
09 Mar 2009 address Location of register of members 1 Buy now
25 Nov 2008 officers Appointment terminated director susan chatham 1 Buy now
01 Apr 2008 accounts Annual Accounts 13 Buy now
19 Mar 2008 officers Appointment terminated director and secretary deborah chubb 1 Buy now
19 Mar 2008 officers Secretary appointed stephen warlow jones 2 Buy now
29 Dec 2007 annual-return Return made up to 25/11/07; change of members 8 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 1ST floor eastern suite gordon court 4 craigie drive the millfields plymouth devon PL1 3JB 1 Buy now
18 Apr 2007 accounts Annual Accounts 12 Buy now
05 Jan 2007 annual-return Return made up to 25/11/06; full list of members 13 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 accounts Annual Accounts 13 Buy now
03 Jan 2006 annual-return Return made up to 25/11/05; change of members 8 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 address Location of register of members 1 Buy now
12 Apr 2005 accounts Annual Accounts 11 Buy now
20 Dec 2004 annual-return Return made up to 25/11/04; change of members 7 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: geoffrey johnson & co 1 wedgwood villas, ford park plymouth PL4 6RL 1 Buy now
19 Apr 2004 accounts Annual Accounts 11 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
23 Dec 2003 annual-return Return made up to 25/11/03; full list of members 11 Buy now
04 Aug 2003 accounts Annual Accounts 10 Buy now
13 Dec 2002 annual-return Return made up to 25/11/02; full list of members 7 Buy now
18 Nov 2002 officers New director appointed 1 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
17 May 2002 accounts Annual Accounts 9 Buy now
15 Jan 2002 address Location of register of members 1 Buy now
15 Jan 2002 address Registered office changed on 15/01/02 from: 20 hyde green marlow buckinghamshire SL7 1QL 1 Buy now