CANT COVE MANAGEMENT COMPANY LIMITED

05960926
63 RIDGWAY PLACE LONDON SW19 4SP

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 3 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 3 Buy now
19 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 3 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 accounts Annual Accounts 3 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
30 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2018 officers Termination of appointment of director (Gillian Mary Hudson) 1 Buy now
10 Apr 2018 accounts Annual Accounts 3 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 officers Change of particulars for director (Phillippa Mary Hudson) 2 Buy now
31 Jan 2017 officers Change of particulars for director (Gillian Mary Hudson) 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 annual-return Annual Return 12 Buy now
13 Apr 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 12 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
18 Oct 2013 annual-return Annual Return 12 Buy now
08 Apr 2013 accounts Annual Accounts 3 Buy now
12 Oct 2012 annual-return Annual Return 12 Buy now
12 Oct 2012 officers Change of particulars for director (Jennifer Margaret Fleming) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Henry Richard Enfield) 2 Buy now
17 Apr 2012 accounts Annual Accounts 4 Buy now
13 Oct 2011 annual-return Annual Return 12 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Philip Richard Weston) 2 Buy now
13 Oct 2011 officers Change of particulars for secretary (Mr Philip Richard Weston) 1 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 resolution Resolution 4 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
12 Oct 2010 officers Change of particulars for director (James Anthony Lake) 2 Buy now
16 Apr 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 officers Appointment of director (Mr Richard Gordon Whittington) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Christina Whittington) 1 Buy now
16 Oct 2009 annual-return Annual Return 11 Buy now
16 Oct 2009 officers Change of particulars for director (Susan Lavender Crawford) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Fiona Gillian Scott) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Phillippa Mary Hudson) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Philip Richard Weston) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Christina Diana Bridget Whittington) 2 Buy now
16 Oct 2009 officers Change of particulars for director (James Anthony Lake) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Robert Hugh John Ellis) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Jennifer Margaret Fleming) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Gillian Mary Hudson) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Henry Richard Enfield) 2 Buy now
17 Apr 2009 officers Director appointed susan crawford 2 Buy now
16 Apr 2009 accounts Annual Accounts 3 Buy now
13 Oct 2008 annual-return Return made up to 09/10/08; full list of members 9 Buy now
13 Oct 2008 address Location of debenture register 1 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
30 Jul 2008 capital Ad 28/07/08\gbp si 6@1=6\gbp ic 1/7\ 4 Buy now
01 Apr 2008 accounts Annual Accounts 3 Buy now
31 Oct 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
19 Oct 2007 annual-return Return made up to 09/10/07; full list of members 3 Buy now
30 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: ings house linton road wetherby west yorkshire LS22 6HD 1 Buy now
04 May 2007 officers New secretary appointed;new director appointed 2 Buy now
04 May 2007 officers Secretary resigned 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 15 Buy now