COVE HARBOUR CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 SECRETARY APPOINTED MRS MICHELLE FALLON

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, SECRETARY JAMES MORTON

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HEMSLEY TINDALL / 27/11/2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MORTON / 20/05/2009

View Document

13/02/0913 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 33 QUEEN STREET EDINBURGH LOTHIAN EH2 1LE

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/11/9223 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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