CAPCO COVENT GARDEN RESIDENTIAL LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24 update statutory_documents SECRETARY APPOINTED MS DESNA LEE MARTIN
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PETER ALAN WARD
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VERONICA ATHENA MCGRATH / 26/02/2020
2021-09-07 update account_category FULL => SMALL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-07 update statutory_documents SECOND FILING OF CH01 FOR SITUL SURYAKANT JOBANPUTRA
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SITUL SURYAKANT JOBANPUTRA / 03/06/2021
2021-02-07 delete address 15 GROSVENOR STREET LONDON W1K 4QZ
2021-02-07 insert address REGAL HOUSE 14 JAMES STREET LONDON UNITED KINGDOM WC2E 8BU
2021-02-07 update registered_address
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SITUL SURYAKANT JOBANPUTRA / 02/12/2020
2020-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2020-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / COVENT GARDEN GROUP HOLDINGS LIMITED / 02/12/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GLENN ATTREE / 08/10/2020
2020-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VERONICA ATHENA MCGRATH / 24/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SITUL SURYAKANT JOBANPUTRA / 08/07/2019
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 11/10/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VERONICA ATHENA MCGRATH / 03/08/2018
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-02-02 update statutory_documents CESSATION OF COVENT GARDEN LIMITED AS A PSC
2018-01-29 update statutory_documents CESSATION OF COVENT GARDEN LIMITED AS A PSC
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-21 update statutory_documents DIRECTOR APPOINTED MICHELLE VERONICA ATHENA MCGRATH
2016-12-19 update statutory_documents DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CURTIS
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => FULL
2016-05-12 update accounts_last_madeup_date null => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-04-09 => 2017-09-30
2016-04-29 update statutory_documents SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-08-08 delete address 15 GROSVENOR STREET LONDON UNITED KINGDOM W1K 4QZ
2015-08-08 insert address 15 GROSVENOR STREET LONDON W1K 4QZ
2015-08-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date null => 2015-07-09
2015-08-08 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-15 update statutory_documents 09/07/15 FULL LIST
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER IAN DENNESS
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR THOMAS GLENN ATTREE
2014-07-23 update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015
2014-07-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION