HIGH COVE LIMITED
Status | ACTIVE |
Company No. | 09500160 |
Category | Private Limited Company |
Incorporated | 19 Mar 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Nov 2015
Action Date: 19 Mar 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-03-19
Documents
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
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
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
Some Companies
8 CLIVE LODGE 8 CLIVE LODGE,LONDON,NW4 3RG
Number: | 11117395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CRANBOURNE BUDBROOKE TRADING ESTATE,WARWICK,CV34 5XH
Number: | 06922631 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 DUKE ROAD,ILFORD,IG6 1NL
Number: | 07303096 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |