COVE COMMUNITIES VENTURE 2 ELMS OPCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-30

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/06/2511 June 2025 Appointment of Mrs Fleur Margaret Hobbs as a director on 2025-05-29

View Document

11/06/2511 June 2025 Termination of appointment of Despina Don-Wauchope as a director on 2025-05-29

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Registration of charge 018333640012, created on 2024-10-23

View Document

12/07/2412 July 2024 Termination of appointment of Mark Seaton as a director on 2024-06-28

View Document

12/07/2412 July 2024 Appointment of Mrs Despina Don-Wauchope as a director on 2024-06-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

28/02/2428 February 2024 Termination of appointment of David Anthony Napp as a director on 2024-02-20

View Document

08/02/248 February 2024 Termination of appointment of Geoffrey Michael Smith as a director on 2024-01-26

View Document

08/02/248 February 2024 Appointment of Darren Scutter as a director on 2024-01-26

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/01/2420 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

20/11/2320 November 2023 Consolidation of shares on 2023-09-21

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

03/10/233 October 2023 Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 2023-09-27

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-05-25

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-04-08

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/01/2312 January 2023 Cessation of The Elms Retirement Park Limited as a person with significant control on 2022-07-01

View Document

12/01/2312 January 2023 Notification of Cove Communities Venture 2 Elms Propco Limited as a person with significant control on 2022-07-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Director's details changed for Mr Mark Seaton on 2022-06-30

View Document

25/11/2225 November 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Cessation of The Elms Retirement Park Limited as a person with significant control on 2022-04-08

View Document

04/05/224 May 2022 Registered office address changed from The Elms Torksey Lincs LN1 2EH to 1 Bartholomew Lane London EC2N 2AX on 2022-05-04

View Document

04/05/224 May 2022 Notification of Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 2022-04-08

View Document

25/04/2225 April 2022 Appointment of Mr Mark Seaton as a director on 2022-04-08

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Sub-division of shares on 2022-04-06

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

25/02/2225 February 2022 Secretary's details changed for Mrs Tracey Jane Coulson on 2022-02-04

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Mrs Tracey Jane Coulson on 2022-02-04

View Document

14/10/2114 October 2021 Notification of Stuart Francis Kinch as a person with significant control on 2021-06-02

View Document

14/10/2114 October 2021 Withdrawal of a person with significant control statement on 2021-10-14

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 ADOPT ARTICLES 20/03/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KINCH

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KINCH / 22/10/2012

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BETH KINCH / 24/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE COULSON / 24/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KINCH / 24/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS KINCH / 24/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOY COOPER

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

23/03/9823 March 1998 £ NC 252/10080 10/03/98

View Document

23/03/9823 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED KINVENA LEISURE HOMES (TORKSEY) LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

29/11/9429 November 1994 Certificate of change of name

View Document

17/08/9417 August 1994 SHARES AGREEMENT OTC

View Document

13/04/9413 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

13/04/9413 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

13/04/9413 April 1994 £ NC 200/252 31/03/94

View Document

13/04/9413 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/888 January 1988 NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 RE DEBENTURE 040687

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/07/8417 July 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information