COVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/11/1630 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

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/11/1530 November 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

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNEIL SHARMA / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD JOSEPH MCSHANE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH MCSHANE / 30/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 25 March 2008 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 25 March 2009 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 68A ANTRIM STREET LISBURN BT28 1AU

View Document

12/01/0912 January 2009 31/03/08 ANNUAL ACCTS

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

30/04/0730 April 2007 25/03/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

28/04/0628 April 2006 25/03/06 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 31/03/05 ANNUAL ACCTS

View Document

06/01/056 January 2005 31/03/04 ANNUAL ACCTS

View Document

01/12/041 December 2004 25/03/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 UPDATED MEM AND ARTS

View Document

10/02/0410 February 2004 RETURN OF ALLOT OF SHARES

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 CHANGE OF DIRS/SEC

View Document

10/02/0410 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

14/01/0414 January 2004 RESOLUTION TO CHANGE NAME

View Document

14/01/0414 January 2004 CHANGE IN SIT REG ADD

View Document

25/03/0325 March 2003 MEMORANDUM

View Document

25/03/0325 March 2003 ARTICLES

View Document

25/03/0325 March 2003 PARS RE DIRS/SIT REG OFF

View Document

25/03/0325 March 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information