COVE PROGRAM MANAGERS LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

03/11/213 November 2021 Declaration of solvency

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Registered office address changed from 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-10-27

View Document

05/10/215 October 2021 Satisfaction of charge 077485980004 in full

View Document

05/10/215 October 2021 Satisfaction of charge 077485980003 in full

View Document

04/10/214 October 2021 Satisfaction of charge 077485980002 in full

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/02/2028 February 2020 SAIL ADDRESS CHANGED FROM: C/O CROWE CLARK WHITEHILL LLP 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK JANSEN / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE HASTINGS / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MICHAEL MAWSON / 21/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / LEO BIDCO LIMITED / 05/09/2019

View Document

04/06/194 June 2019 ADOPT ARTICLES 14/05/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077485980002

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BEATON

View Document

03/04/193 April 2019 CESSATION OF PAUL MARK JANSEN AS A PSC

View Document

03/04/193 April 2019 CESSATION OF KEVIN MAURICE HASTINGS AS A PSC

View Document

03/04/193 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 169.48

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN KINGSNORTH

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO BIDCO LIMITED

View Document

29/03/1929 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 149.68

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077485980001

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK JANSEN / 19/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE HASTINGS / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JOHN PETER MICHAEL MAWSON

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: C/O CROWE CLARK WHITEHILL LLP ST BRIDE'S HOUSE SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

30/08/1730 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077485980001

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 01/11/13 STATEMENT OF CAPITAL GBP 141.20

View Document

25/09/1325 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ERIC BEATON / 01/01/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/128 November 2012 SAIL ADDRESS CREATED

View Document

18/06/1218 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

03/02/123 February 2012 DIRECTOR APPOINTED COLIN WILLIAM KINGSNORTH

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

12/12/1112 December 2011 APPROVE PUT OPTION AGREEMENT 25/11/2011

View Document

08/12/118 December 2011 COMPANY BUSINESS 25/11/2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR IAN ERIC BEATON

View Document

13/09/1113 September 2011 ADOPT ARTICLES 07/09/2011

View Document

13/09/1113 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 130

View Document

22/08/1122 August 2011 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