COVEFINE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Alcina Saleem as a director on 2024-08-22

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

15/05/2415 May 2024 Appointment of Mr Metin Chatzi Omer as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Appointment of Miss Alcina Saleem as a director on 2022-10-26

View Document

14/10/2214 October 2022 Appointment of Ms Parvine Shahid as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 DIRECTOR APPOINTED MR MUJAHID ASGHAR MALIK

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKS

View Document

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

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MELISSA AINLEY

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM SUITE 304 ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MS MELISSA AINLEY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AINLEY

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 01/05/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ALAN FRANKS / 01/05/2010

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 179-181 NORTH END ROAD LONDON W14 9NL

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: C B PROPERTY MANAGEMENT SEVICES 3 ERNCROFT WAY TWICKENHAM MIDDLESEX TW1 1DA

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 04/08/97; CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/08/9525 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 04/08/94; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8826 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: 53 EASTCHEAP LONDON EC3P 3HC

View Document

02/09/862 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

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