COVENT GARDEN TENANTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00180980 |
Category | |
Incorporated | 06 Apr 1922 |
Age | 102 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
COVENT GARDEN TENANTS ASSOCIATION LIMITED is an active with number 00180980. It was incorporated 102 years, 1 month, 24 days ago, on 06 April 1922. The company address is D161/164 Fruit & Vegetable Market, New Covent Garden, SW8 5LL, London, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Old address: D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL England
New address: D161/164 Fruit & Vegetable Market New Covent Garden London SW8 5LL
Change date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 04 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Fowler
Cessation date: 2023-03-04
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 04 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-04
Officer name: Peter John Fowler
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter John Fowler
Change date: 2022-06-29
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mr Gary Marshall
Documents
Change person director company with change date
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mr Gary Marshall
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mr Jason Tanner
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mr Jason Michael Tanner
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-07
Psc name: Mr Jason Tanner
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-15
Psc name: Ian Christopher Taylor
Documents
Change to a person with significant control
Date: 09 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Peter John Fowler
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Peter John Fowler
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-08
Psc name: Ian Christopher Taylor
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Fowler
Cessation date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: D150-2 Fruit and Vegetable Marke New Covent Garden London SW8 5LL
New address: D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Ian Christopher Taylor
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jason Tanner
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ian Christopher Taylor
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Marshall
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Fowler
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-04
Officer name: Mr Gary Marshall
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Resolution
Date: 07 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Peter John Fowler
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Harding
Change date: 2010-10-21
Documents
Annual return company with made up date no member list
Date: 31 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ian Christopher Taylor
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. Jason Michael Tanner
Documents
Accounts with accounts type small
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Gary Marshall
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/09
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed jason tanner
Documents
Accounts with accounts type small
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/08
Documents
Accounts with accounts type small
Date: 11 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/07
Documents
Accounts with accounts type small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/06
Documents
Accounts with accounts type small
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/05
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/06/04
Documents
Accounts with accounts type full
Date: 27 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/03
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/02
Documents
Accounts with accounts type full
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/01
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Feb 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/00
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/99
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/98
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/97
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 23 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/96
Documents
Some Companies
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 04991737 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WIGHTWICK HALL ROAD,WOLVERHAMPTON,WV6 8BZ
Number: | 10840985 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WILLOW ROAD,CHELTENHAM,GL53 8PH
Number: | 08558894 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG VIEW,WEYBRIDGE,KT13 8YA
Number: | 08074930 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 UNION STREET,LONDON,SE1 0LN
Number: | 04467531 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SOUTHBRIDGE ROAD,CROYDON,CR0 1AF
Number: | 02269007 |
Status: | ACTIVE |
Category: | Private Limited Company |