COVERPOINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 PREVEXT FROM 28/02/2013 TO 31/07/2013

View Document

26/03/1326 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/07/124 July 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
16-18 SLATER STREET
WARRINGTON
CHESHIRE
WA4 1DN
ENGLAND

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

31/03/1131 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR LEWIS DAVID NUNN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information