CAPCO COVENT GARDEN LIMITED

06451207
REGAL HOUSE 14 JAMES STREET LONDON UNITED KINGDOM WC2E 8BU

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Termination of appointment of secretary (Desna Lee Martin) 1 Buy now
20 Aug 2024 accounts Annual Accounts 18 Buy now
18 Mar 2024 officers Termination of appointment of director (Thomas Glenn Attree) 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 officers Termination of appointment of director (Christopher Peter Alan Ward) 1 Buy now
30 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2023 accounts Annual Accounts 19 Buy now
24 Apr 2023 officers Appointment of secretary (Ms Desna Lee Martin) 2 Buy now
17 Mar 2023 officers Appointment of director (Mr Christopher Peter Alan Ward) 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 19 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 officers Change of particulars for director (Ms Michelle Veronica Athena Mcgrath) 2 Buy now
17 Aug 2021 accounts Annual Accounts 18 Buy now
07 Jul 2021 officers Second Filing Of Change Of Director Details With Name 6 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 3 Buy now
26 Mar 2021 officers Appointment of director (Mr Christopher Denness) 2 Buy now
04 Jan 2021 officers Termination of appointment of secretary (Leigh Mccaveny) 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2020 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 2 Buy now
02 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2020 officers Change of particulars for director (Mr Thomas Glenn Attree) 2 Buy now
24 Sep 2020 accounts Annual Accounts 17 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 officers Change of particulars for director (Ms Michelle Veronica Athena Mcgrath) 2 Buy now
24 Jul 2019 accounts Annual Accounts 15 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Situl Suryakant Jobanputra) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Gary James Yardley) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Ian David Hawksworth) 2 Buy now
26 Sep 2018 accounts Annual Accounts 15 Buy now
18 Sep 2018 officers Change of particulars for director (Ms Michelle Veronica Athena Mcgrath) 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Annual Accounts 54 Buy now
03 Jan 2017 officers Termination of appointment of director (Soumen Das) 1 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 officers Appointment of director (Michelle Veronica Athena Mcgrath) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Situl Suryakant Jobanputra) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Sarah-Jane Curtis) 1 Buy now
20 Jun 2016 accounts Annual Accounts 48 Buy now
29 Apr 2016 officers Appointment of secretary (Miss Leigh Mccaveny) 2 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
16 Dec 2015 officers Appointment of director (Mr Thomas Attree) 2 Buy now
18 Jun 2015 accounts Annual Accounts 52 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Balbinder Singh Tattar) 1 Buy now
24 Jun 2014 mortgage Statement of release/cease from a charge 3 Buy now
24 Jun 2014 mortgage Statement of release/cease from a charge 3 Buy now
24 Jun 2014 mortgage Statement of release/cease from a charge 3 Buy now
10 Jun 2014 accounts Annual Accounts 42 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 accounts Annual Accounts 11 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 12 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
23 Sep 2011 officers Appointment of director (Sarah-Jane Curtis) 3 Buy now
13 Jun 2011 accounts Annual Accounts 11 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Change of particulars for director (Balbinder Singh Tattar) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Ian David Hawksworth) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Soumen Das) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Gary James Yardley) 2 Buy now
21 Jan 2011 officers Change of particulars for secretary (Ruth Elizabeth Pavey) 1 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 officers Change of particulars for director (Balbinder Singh Tattar) 2 Buy now
11 Aug 2010 accounts Annual Accounts 11 Buy now
21 May 2010 officers Appointment of secretary (Ruth Elizabeth Pavey) 3 Buy now
21 May 2010 officers Appointment of director (Soumen Das) 3 Buy now
18 May 2010 officers Termination of appointment of director (David Fischel) 1 Buy now
18 May 2010 officers Termination of appointment of secretary (Susan Folger) 1 Buy now
05 Jan 2010 annual-return Annual Return 6 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now
07 Oct 2009 officers Change of particulars for director (David Andrew Fischel) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Balbinder Singh Tattar) 2 Buy now
07 Oct 2009 officers Change of particulars for secretary (Susan Folger) 1 Buy now
07 Oct 2009 officers Change of particulars for director (Ian David Hawksworth) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Gary James Yardley) 2 Buy now
13 Sep 2009 accounts Annual Accounts 4 Buy now
24 Apr 2009 officers Director appointed gary james yardley 5 Buy now
24 Apr 2009 officers Director appointed ian david hawksworth 4 Buy now
24 Apr 2009 officers Director appointed balbinder singh tattar 3 Buy now
20 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
23 Mar 2009 incorporation Memorandum Articles 11 Buy now
23 Mar 2009 officers Appointment terminated director susan folger 1 Buy now
19 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
05 Nov 2008 resolution Resolution 1 Buy now
17 Apr 2008 officers Director appointed susan folger 2 Buy now
14 Apr 2008 officers Appointment terminated director aidan smith 1 Buy now
10 Jan 2008 capital Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now