COVERPOINT PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/08/154 August 2015 | FIRST GAZETTE |
13/03/1513 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/03/1424 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
04/12/134 December 2013 | PREVEXT FROM 28/02/2013 TO 31/07/2013 |
26/03/1326 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/07/124 July 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 16-18 SLATER STREET WARRINGTON CHESHIRE WA4 1DN ENGLAND |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
20/03/1220 March 2012 | FIRST GAZETTE |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
31/03/1131 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR APPOINTED MR LEWIS DAVID NUNN |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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