C/M COVENT GARDEN LIMITED

07874858
26-28 CONWAY STREET LONDON ENGLAND W1T 6BQ

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 31 Buy now
03 Apr 2023 officers Appointment of director (Mrs Patricia Caring) 2 Buy now
09 Mar 2023 officers Appointment of secretary (Mr Christopher John Robinson) 2 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of director (Mr Christopher John Robinson) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Humera Afzal) 1 Buy now
16 Dec 2022 officers Change of particulars for director (Mr Richard Allan Caring) 2 Buy now
18 Oct 2022 officers Termination of appointment of secretary (Christopher Robinson) 1 Buy now
28 Sep 2022 accounts Annual Accounts 33 Buy now
19 Aug 2022 officers Appointment of director (Ms Humera Afzal) 2 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 32 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Termination of appointment of director (Lilly Newell) 1 Buy now
04 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 accounts Annual Accounts 29 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
07 Oct 2019 officers Appointment of secretary (Mr Christopher Robinson) 2 Buy now
04 Oct 2019 officers Termination of appointment of secretary (James Wyndham Stuart Lawrence) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 27 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 27 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 accounts Annual Accounts 20 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
11 Sep 2015 accounts Annual Accounts 20 Buy now
13 Jul 2015 officers Appointment of director (Roberta Delice) 2 Buy now
13 Jul 2015 officers Termination of appointment of director (Ian James Alan Maceachern) 1 Buy now
13 Jul 2015 officers Termination of appointment of director (Justin Zamparelli) 1 Buy now
23 Jun 2015 accounts Annual Accounts 16 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2014 officers Appointment of secretary (Mr James Wyndham Stuart Lawrence) 2 Buy now
19 Oct 2014 officers Appointment of director (Mr Ian Maceachern) 2 Buy now
19 Oct 2014 officers Termination of appointment of secretary (James Sherrington) 1 Buy now
19 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
06 Sep 2013 accounts Annual Accounts 14 Buy now
23 Aug 2013 mortgage Statement of release/cease from a charge 6 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 officers Appointment of director (Ms Lilly Newell) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (James Lawrence) 1 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 18 Buy now
17 Apr 2012 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
17 Apr 2012 officers Appointment of secretary (James Sherrington) 3 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Apr 2012 capital Return of Allotment of shares 6 Buy now
17 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2012 resolution Resolution 39 Buy now
12 Apr 2012 change-of-name Certificate Change Of Name Company 4 Buy now
12 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
05 Apr 2012 officers Appointment of director (Justin Zamparelli) 3 Buy now
05 Apr 2012 officers Appointment of director (Keith Mcnally) 3 Buy now
16 Jan 2012 officers Termination of appointment of director (Olswang Directors 2 Limited) 2 Buy now
16 Jan 2012 officers Termination of appointment of director (Olswang Directors 1 Limited) 2 Buy now
16 Jan 2012 officers Termination of appointment of director (Christopher Mackie) 2 Buy now
16 Jan 2012 officers Appointment of director (James Wyndham Stuart Lawrence) 3 Buy now
16 Jan 2012 officers Appointment of director (Richard Alan Caring) 3 Buy now
10 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
08 Dec 2011 incorporation Incorporation Company 45 Buy now