COVEWAY HEIGHTS LIMITED

07384924
APT 1 COVEWAY HEIGHTS APT 1 COVEWAY HEIGHTS 47 BOWLEAZE COVEWAY WEYMOUTH DT3 6PL

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 3 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2023 accounts Annual Accounts 3 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 3 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 officers Change of particulars for director (Mr Andrew William Wood) 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2018 accounts Annual Accounts 5 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 2 Buy now
27 Jan 2017 officers Appointment of director (Mr Mark Peter Matthews) 2 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 officers Appointment of secretary (Mrs Christine Yates) 2 Buy now
07 Oct 2016 officers Termination of appointment of secretary (David Oliver Hodges) 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Apr 2016 accounts Annual Accounts 2 Buy now
27 Sep 2015 annual-return Annual Return 6 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 officers Termination of appointment of director (Tony Kirkman) 1 Buy now
26 Sep 2014 annual-return Annual Return 7 Buy now
11 Jun 2014 officers Appointment of director (Mr Tony Kirkman) 2 Buy now
26 May 2014 officers Appointment of director (Mrs Christine Jennifer Yates) 2 Buy now
26 May 2014 officers Termination of appointment of director (Ronald Barratt) 1 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Sep 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 officers Appointment of secretary (Mr David Oliver Hodges) 2 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2012 officers Appointment of director (Dr Andrew William Wood) 3 Buy now
23 Oct 2012 accounts Annual Accounts 9 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Kathleen Hobbs) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (Raymond Mcintyre) 2 Buy now
23 Oct 2012 officers Appointment of director (Ronald Scott Barratt) 3 Buy now
11 Oct 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 9 Buy now
23 Sep 2011 annual-return Annual Return 3 Buy now
04 Oct 2010 officers Termination of appointment of director (Graham Stephens) 1 Buy now
27 Sep 2010 officers Appointment of director (Mr Raymond John Mcintyre) 2 Buy now
27 Sep 2010 officers Appointment of secretary (Mrs Kathleen Hobbs) 1 Buy now
22 Sep 2010 incorporation Incorporation Company 20 Buy now