COVENTRY DESIGN ASSOCIATES LIMITED

04791314
14 CHERRY ORCHARD ROAD MOLESEY SURREY ENGLAND KT8 1QZ

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Nov 2023 accounts Annual Accounts 8 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 8 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 8 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 7 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 7 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 7 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 officers Termination of appointment of secretary (Rowena Mary Anne Moncrieff Coventry) 1 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
13 Sep 2014 accounts Annual Accounts 6 Buy now
23 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
25 Aug 2011 officers Change of particulars for director (Mr David Ingles Coventry) 2 Buy now
25 Aug 2011 officers Change of particulars for secretary (Rowena Mary Anne Moncrieff Coventry) 1 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
06 Jun 2010 accounts Annual Accounts 8 Buy now
08 Sep 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 9 Buy now
18 Mar 2009 annual-return Return made up to 08/06/08; full list of members 3 Buy now
24 Apr 2008 accounts Annual Accounts 9 Buy now
08 Jun 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
01 May 2007 accounts Annual Accounts 9 Buy now
16 Oct 2006 accounts Annual Accounts 9 Buy now
12 Jun 2006 annual-return Return made up to 08/06/06; full list of members 2 Buy now
19 Sep 2005 annual-return Return made up to 08/06/05; full list of members 2 Buy now
07 Apr 2005 accounts Annual Accounts 7 Buy now
22 Sep 2004 annual-return Return made up to 08/06/04; full list of members 6 Buy now
23 Jul 2004 officers Secretary's particulars changed 1 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
30 Jun 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: 159 church road teddington middlesex TW11 8QH 1 Buy now
08 Jun 2003 incorporation Incorporation Company 20 Buy now