COVE COMMUNITIES VENTURE 2 MEDMERRY PROPCO 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

09/07/259 July 2025 NewConfirmation statement made on 2025-06-30 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

03/12/243 December 2024 Confirmation statement made on 2024-11-21 with no updates

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

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

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

07/10/237 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

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

View Document

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

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

07/12/227 December 2022 Cessation of Murray Jerome Mccabe as a person with significant control on 2022-09-01

View Document

07/12/227 December 2022 Notification of Cove Communities Holiday Park Uk Holdco Limited as a person with significant control on 2022-09-01

View Document

07/12/227 December 2022 Cessation of David Anthony Napp as a person with significant control on 2022-09-01

View Document

07/12/227 December 2022 Cessation of Colleen Sheridan Edwards as a person with significant control on 2022-09-01

View Document

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

View Document

18/11/2218 November 2022 Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2021-11-22

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

02/02/222 February 2022 Registration of charge 137582100002, created on 2022-01-31

View Document

02/02/222 February 2022 Registration of charge 137582100001, created on 2022-01-31

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Incorporation

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