HIGH COVE LIMITED

14 Beresford Avenue, Surbiton, KT5 9LJ, England
StatusACTIVE
Company No.09500160
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HIGH COVE LIMITED is an active private limited company with number 09500160. It was incorporated 9 years, 1 month, 19 days ago, on 19 March 2015. The company address is 14 Beresford Avenue, Surbiton, KT5 9LJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Richard Gale

Change date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ayrton Gale

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Ian Charles Gale

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 14 Beresford Avenue Surbiton KT5 9LJ

Change date: 2020-05-05

Old address: Flat 1, Lanherne Gate 7 the Downs London SW20 8HH England

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Ian Charles Gale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: Flat 1, Lanherne Gate 7 the Downs London SW20 8HH

Old address: 14 Beresford Avenue Surbiton KT5 9LJ England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 14 Beresford Avenue Surbiton KT5 9LJ

Old address: 14 Beresford Avenue Surbiton Surrey KT5 9LT England

Change date: 2016-12-07

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corporate holdings LIMITED\certificate issued on 13/10/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: 10 Laherne House, 9 the Downs London SW20 8JG England

New address: 14 Beresford Avenue Surbiton Surrey KT5 9LT

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Richard Gale

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Graham Cowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-13

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

New address: 10 Laherne House, 9 the Downs London SW20 8JG

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHETYPE MEDIA GROUP LTD

8 CLIVE LODGE 8 CLIVE LODGE,LONDON,NW4 3RG

Number:11117395
Status:ACTIVE
Category:Private Limited Company

CREATIVITY STORE LTD.

UNIT 1 CRANBOURNE BUDBROOKE TRADING ESTATE,WARWICK,CV34 5XH

Number:06922631
Status:ACTIVE
Category:Private Limited Company

EDENGRADE LIMITED

107 DUKE ROAD,ILFORD,IG6 1NL

Number:07303096
Status:ACTIVE
Category:Private Limited Company

GIBSON TECHNOLOGY LIMITED

GIBSON TECHNOLOGY BUILDING MAIN STREET,DERBY,DE65 6NZ

Number:07430044
Status:ACTIVE
Category:Private Limited Company

JASON BODMER ENVIRONMENTAL SOLUTIONS LIMITED

23 UPLANDS CLOSE,LOWESTOFT,NR33 8AB

Number:08878724
Status:ACTIVE
Category:Private Limited Company

NORTHVIEW PROPERTY MANAGEMENT LTD

233A SEVEN MILE STRAIGHT,CRUMLIN,BT29 4YS

Number:NI627669
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