COVION LIMITED

04075893
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Termination of appointment of director (Dean Fredrick Ruck) 1 Buy now
14 Mar 2024 accounts Annual Accounts 31 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 35 Buy now
03 May 2023 officers Termination of appointment of director (Bilal Hashim Lala) 1 Buy now
03 May 2023 officers Appointment of director (Mr Edward Michael Peeke) 2 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 officers Appointment of secretary (Pieter Marie Gustaaf Moens) 2 Buy now
25 Jul 2022 officers Termination of appointment of secretary (Sarah Gregory) 1 Buy now
18 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2022 officers Appointment of director (Dean Fredrick Ruck) 2 Buy now
04 Feb 2022 accounts Annual Accounts 40 Buy now
25 Jan 2022 officers Termination of appointment of director (Samuel Hockman) 1 Buy now
21 Oct 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Oct 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Oct 2021 address Move Registers To Sail Company With New Address 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 officers Termination of appointment of director (John Michael Jago) 1 Buy now
08 Jul 2021 officers Appointment of director (Mr Bilal Hashim Lala) 2 Buy now
08 Jul 2021 officers Termination of appointment of director (Nicola Elizabeth Anne Lovett) 1 Buy now
08 Jul 2021 officers Termination of appointment of director (Mark Gallacher) 1 Buy now
08 Jul 2021 officers Appointment of director (Mr Samuel Hockman) 2 Buy now
22 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 accounts Annual Accounts 35 Buy now
08 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 37 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 officers Appointment of director (Mr John Michael Jago) 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 29 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 29 Buy now
13 Oct 2016 accounts Annual Accounts 26 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 officers Appointment of director (Mr Mark Gallacher) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Richard John Blumberger) 1 Buy now
04 Feb 2016 officers Appointment of director (Ms Nicola Elizabeth Anne Lovett) 2 Buy now
18 Jan 2016 accounts Annual Accounts 22 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
05 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2015 officers Appointment of secretary (Sarah Gregory) 2 Buy now
05 Jan 2015 officers Termination of appointment of secretary (Simone Tudor) 1 Buy now
15 Dec 2014 officers Change of particulars for director (Mr Richard John Blumberger) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Wilfrid John Petrie) 1 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 20 Buy now
19 Aug 2014 officers Termination of appointment of director (Terry Colin Woodhouse) 1 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2013 officers Appointment of secretary (Miss Simone Tudor) 2 Buy now
30 Dec 2013 officers Termination of appointment of secretary (Melanie Allan) 1 Buy now
30 Dec 2013 officers Appointment of director (Mr Wilfrid Petrie) 2 Buy now
30 Dec 2013 officers Termination of appointment of director (Kevin Craven) 1 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 20 Buy now
05 Feb 2013 officers Change of particulars for director (Mr Richard John Blumberger) 2 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 20 Buy now
25 May 2012 officers Appointment of director (Terry Collin Woodhouse) 2 Buy now
25 May 2012 officers Termination of appointment of director (Andrew Hobart) 1 Buy now
01 Mar 2012 officers Change of particulars for director (Mr Kevin David Craven) 2 Buy now
14 Feb 2012 officers Appointment of secretary (Miss Melanie Allan) 1 Buy now
14 Feb 2012 officers Termination of appointment of secretary (Nicholas Wargent) 1 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Declan Tierney) 1 Buy now
19 Jan 2012 resolution Resolution 32 Buy now
19 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 20 Buy now
09 Sep 2011 officers Appointment of secretary (Mr Nicholas James Wargent) 1 Buy now
17 Feb 2011 officers Appointment of director (Andrew Hobart) 3 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 officers Change of particulars for director (Richard John Blumberger) 2 Buy now
10 Aug 2010 accounts Annual Accounts 21 Buy now
10 May 2010 officers Termination of appointment of director (Aidan Bell) 2 Buy now
24 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
24 Sep 2009 officers Appointment terminated director satbir dhillon 1 Buy now
04 Sep 2009 accounts Annual Accounts 20 Buy now
20 Mar 2009 officers Director appointed richard john blumberger 2 Buy now
20 Jan 2009 officers Director appointed aidan patrick bell 2 Buy now
03 Dec 2008 accounts Annual Accounts 19 Buy now
20 Oct 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 10TH floor marlowe house 109 station road sidcup kent DA15 7BH 1 Buy now
20 Oct 2008 address Location of register of members 1 Buy now
20 Oct 2008 address Location of debenture register 1 Buy now
18 Sep 2008 officers Appointment terminated director declan tierney 1 Buy now
22 Jul 2008 officers Appointment terminated director alan bruter 1 Buy now
22 Jul 2008 officers Appointment terminated director emma springate 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from nexiis house, station road theale berkshire RG7 4AA 1 Buy now
23 May 2008 annual-return Return made up to 21/09/07; full list of members 4 Buy now
21 May 2008 officers Secretary appointed declan john tierney 1 Buy now
29 Nov 2007 officers New director appointed 1 Buy now
09 Nov 2007 resolution Resolution 11 Buy now