COVÉA INSURANCE SERVICES LIMITED

02966506
A&B MILLS DEAN CLOUGH HALIFAX UNITED KINGDOM HX3 5AX

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Termination of appointment of secretary (Sarah Robinson) 1 Buy now
05 Dec 2023 officers Appointment of secretary (Mrs Rebecca Lawry) 2 Buy now
20 Oct 2023 officers Termination of appointment of director (John Peter Clarkson Allen) 1 Buy now
06 Oct 2023 accounts Annual Accounts 30 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 officers Appointment of secretary (Ms Sarah Robinson) 2 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Annabel Felicity Wilson) 1 Buy now
16 Jun 2023 officers Appointment of director (Mr Georges De Macedo) 2 Buy now
16 Jun 2023 officers Termination of appointment of director (Adrian Charles Furness) 1 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2023 officers Change of particulars for secretary (Ms Annabel Felicity Wilson) 1 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Adrian Charles Furness) 2 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Nicolas Moreau) 2 Buy now
02 Jun 2023 officers Change of particulars for director (Mr John Peter Clarkson Allen) 2 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 officers Appointment of director (Mr Nicolas Moreau) 2 Buy now
25 May 2023 officers Appointment of director (Mr John Peter Clarkson Allen) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (François Xavier Michel Josse) 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 officers Termination of appointment of director (Maria Louise Leighton) 1 Buy now
15 Jun 2022 accounts Annual Accounts 30 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 officers Termination of appointment of director (James William Reader) 1 Buy now
13 May 2021 accounts Annual Accounts 29 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 officers Termination of appointment of director (Pierre Albert Jean Michel) 1 Buy now
18 Jun 2020 officers Termination of appointment of director (Bertrand Lefebvre) 1 Buy now
18 Jun 2020 officers Termination of appointment of director (Dominique Salvy) 1 Buy now
16 Jun 2020 officers Appointment of director (Mr Adrian Charles Furness) 2 Buy now
16 Jun 2020 officers Appointment of director (Mrs Maria Louise Leighton) 2 Buy now
20 May 2020 accounts Annual Accounts 31 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Termination of appointment of director (Edgardo Paunlagui Penollar) 1 Buy now
03 May 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
30 Apr 2019 accounts Annual Accounts 28 Buy now
24 Dec 2018 officers Appointment of director (Mr François Xavier Michel Josse) 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2018 accounts Annual Accounts 30 Buy now
08 Jan 2018 officers Appointment of director (Mr Pierre Albert Jean Michel) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Patrice Pierre Jacques Forget) 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 accounts Annual Accounts 33 Buy now
26 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Philippe Narzul) 1 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 officers Change of particulars for director (Mr Edgardo Paunlagui Penollar) 2 Buy now
09 Jun 2016 accounts Annual Accounts 31 Buy now
12 May 2016 officers Termination of appointment of director (John Giles Blundell) 1 Buy now
04 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2016 change-of-name Change Of Name Request Comments 2 Buy now
04 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
16 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
16 Dec 2015 insolvency Solvency Statement dated 11/12/15 3 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
11 Dec 2015 officers Termination of appointment of secretary (Graham Victor Rivers-Moore) 1 Buy now
11 Dec 2015 officers Appointment of secretary (Ms Annabel Felicity Wilson) 2 Buy now
11 Dec 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 annual-return Annual Return 10 Buy now
16 Jul 2015 accounts Annual Accounts 54 Buy now
07 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2015 resolution Resolution 11 Buy now
19 Mar 2015 officers Appointment of director (Mr Philippe Narzul) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Bertrand Lefebvre) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Patrice Pierre Jacques Forget) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Dominique Salvy) 3 Buy now
16 Mar 2015 officers Appointment of director (Mr James William Reader) 2 Buy now
06 Mar 2015 officers Termination of appointment of director (Nicholas George Cooper) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Phillipa Jane Cooper) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (John Bernard Alexander) 1 Buy now
25 Sep 2014 annual-return Annual Return 8 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2014 accounts Annual Accounts 53 Buy now
01 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2013 annual-return Annual Return 8 Buy now
04 Jul 2013 accounts Annual Accounts 51 Buy now
17 Apr 2013 resolution Resolution 36 Buy now
17 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Dec 2012 capital Return of Allotment of shares 4 Buy now
27 Nov 2012 capital Notice of cancellation of shares 4 Buy now
27 Nov 2012 capital Return of purchase of own shares 3 Buy now
08 Nov 2012 incorporation Memorandum Articles 16 Buy now
08 Nov 2012 resolution Resolution 8 Buy now
31 Oct 2012 officers Termination of appointment of director (Stephen Williams) 1 Buy now
03 Oct 2012 annual-return Annual Return 9 Buy now
02 Jul 2012 accounts Annual Accounts 51 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 officers Appointment of secretary (Mr Graham Victor Rivers-Moore) 1 Buy now
14 Feb 2012 officers Termination of appointment of secretary (Edgardo Penollar) 1 Buy now
13 Feb 2012 officers Appointment of secretary (Mr Edgardo Paunlagui Penollar) 1 Buy now
09 Feb 2012 officers Termination of appointment of secretary (John Cugley) 1 Buy now
04 Oct 2011 annual-return Annual Return 9 Buy now
15 Aug 2011 accounts Annual Accounts 51 Buy now
16 Mar 2011 officers Appointment of director (Mrs Phillipa Jane Cooper) 2 Buy now