COREVEG LIMITED

Grovedell House Grovedell House, Canvey Island, SS8 9PA, Essex
StatusACTIVE
Company No.08449735
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

COREVEG LIMITED is an active private limited company with number 08449735. It was incorporated 11 years, 2 months, 17 days ago, on 18 March 2013. The company address is Grovedell House Grovedell House, Canvey Island, SS8 9PA, Essex.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-30

Psc name: Andrew Mark Beale

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corefresh Limited

Notification date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Mr Andrew Mark Beale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084497350003

Charge creation date: 2015-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084497350002

Charge creation date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: 084497350001

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Mr Andrew Mark Beale

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Beale

Change date: 2015-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA AUCTIONS LTD

4 CHURCH WAY,FALMOUTH,TR11 4SG

Number:09275437
Status:ACTIVE
Category:Private Limited Company

CHRIS FOSTER & DAUGHTER LIMITED

6-8 BEACON BUILDINGS LEIGHSWOOD ROAD,WALSALL,WS9 8AA

Number:11253248
Status:ACTIVE
Category:Private Limited Company

DAVID WOODBURN ASSOCIATES LTD

7 FURNESS PARK ROAD,BARROW IN FURNESS,LA14 5PH

Number:07124256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSENTIAL FABRICATIONS LIMITED

UNIT 14 SANDSTONE COURT MILFORD CLOSE,NOTTINGHAM,NG6 8JN

Number:08919246
Status:ACTIVE
Category:Private Limited Company

MONDOCOM L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP017011
Status:ACTIVE
Category:Limited Partnership

ROGER CHARGE CONSTRUCTION LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08605141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source