COVE COMMUNITIES MANAGEMENT LIMITED

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

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

05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

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 Appointment of Darren Scutter as a director on 2024-01-26

View Document

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

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

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

03/10/233 October 2023 Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 2023-09-22

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/08/2331 August 2023 Change of details for Mr Murray Jerome Mccabe as a person with significant control on 2023-06-19

View Document

11/08/2311 August 2023 Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2021-04-06

View Document

05/12/225 December 2022 Director's details changed for Mr Mark Seaton on 2021-06-30

View Document

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

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Change of details for Mr Colleen Sheridan Edwards as a person with significant control on 2022-04-25

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Change of details for Mr David Anthony Napp as a person with significant control on 2021-05-24

View Document

28/07/2128 July 2021 Director's details changed for Mr David Anthony Napp on 2021-05-24

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAPP / 16/03/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL SMITH / 16/03/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO FERRARA / 16/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAPP / 16/03/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEATON / 16/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED GEOFFREY MICHAEL SMITH

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEDWITH

View Document

07/11/197 November 2019 ADOPT ARTICLES 21/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DAVID ANTHONY NAPP

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY NAPP

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENZO FERRARA

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN SHERIDAN EDWARDS

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY JEROME MCCABE

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR VINCENZO FERRARA

View Document

23/10/1923 October 2019 CESSATION OF INTERTRUST HOLDINGS (UK) LIMITED AS A PSC

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARK SEATON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED EDWARD LEDWITH

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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