COVENT GARDEN HOLDINGS (NO.3) LIMITED

Regal House Regal House, London, WC2E 8BU, United Kingdom
StatusACTIVE
Company No.11556773
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

COVENT GARDEN HOLDINGS (NO.3) LIMITED is an active private limited company with number 11556773. It was incorporated 5 years, 8 months, 16 days ago, on 06 September 2018. The company address is Regal House Regal House, London, WC2E 8BU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Glenn Attree

Termination date: 2024-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-20

Psc name: Shaftesbury Capital Plc

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-20

Psc name: Covent Garden Group Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cg treasury LIMITED\certificate issued on 22/01/24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Alan Ward

Termination date: 2023-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capital & Counties Properties Plc

Change date: 2023-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-19

Officer name: Ms Desna Lee Martin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Alan Ward

Appointment date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capital & Counties Properties Plc

Change date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Veronica Athena Mcgrath

Change date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of change of director details with name

Date: 07 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04CH01

Officer name: Situl Suryakant Jobanputra

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mr Situl Suryakant Jobanputra

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Leigh Mccaveny

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Situl Suryakant Jobanputra

Change date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: 15 Grosvenor Street London W1K 4QZ United Kingdom

New address: Regal House 14 James Street London WC2E 8BU

Change date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Glenn Attree

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-02

Officer name: Leigh Mccaveny

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Veronica Athena Mcgrath

Change date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Situl Suryakant Jobanputra

Change date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Gary James Yardley

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Ian David Hawksworth

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYLIFTING IMPORT AND EXPORT CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11020424
Status:ACTIVE
Category:Private Limited Company

GRAND INDEPENDENT LIMITED

3 TOWER ROAD,MARKET DRAYTON,TF9 4PY

Number:05751052
Status:ACTIVE
Category:Private Limited Company

JERK VIBES LIMITED

215 BROMLEY ROAD,LONDON,SE6 2PG

Number:11965801
Status:ACTIVE
Category:Private Limited Company

LIVING TIME MOTION PICTURES LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:07901065
Status:ACTIVE
Category:Private Limited Company

RUXTRON LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08889256
Status:ACTIVE
Category:Private Limited Company

TIE CREATORS LIMITED

UNIT C HAMSTEAD INDUSTRIAL ESTATE AUSTIN WAY,BIRMINGHAM,B42 1DF

Number:08620970
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