CLASS COVER MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Termination of appointment of Christopher James Jennings as a director on 2019-05-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MS JANE HINTON GURD

View Document

04/11/164 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY STANLEY PEARCE

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR STUART ARTHUR GIBBS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY PEARCE

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS JANE MARGARET FRADGLEY

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR PEARCE / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JENNINGS / 09/04/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM C/O BRUTON KNOWLES BISLEY HOUSE GREEN FARM BUSINESS PARK BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL2 4LY

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O BRUTON KNOWLES 42 BULL STREET BIRMINGHAM B4 6AF

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 191 HIGH STREET HARBORNE BIRMINGHAM 17

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/912 May 1991 RETURN MADE UP TO 30/03/89; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company