Download leads from Nexok and grow your business. Find out more

Carovija Properties (No.2) Limited

Documents

Total Documents62
Total Pages352

Filing History

16 September 2020Micro company accounts made up to 31 December 2019
17 July 2020Confirmation statement made on 17 July 2020 with no updates
17 September 2019Micro company accounts made up to 31 December 2018
17 July 2019Confirmation statement made on 17 July 2019 with no updates
7 January 2019Secretary's details changed for Valerie Picton Howard on 7 January 2019
7 January 2019Change of details for Lady Valerie Picton Howard as a person with significant control on 7 January 2019
7 January 2019Change of details for Sir David Howarth Seymour Howard as a person with significant control on 7 January 2019
7 January 2019Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019
7 January 2019Director's details changed for Valerie Picton Howard on 7 January 2019
7 January 2019Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019
7 October 2018Micro company accounts made up to 31 December 2017
19 August 2018Confirmation statement made on 17 July 2018 with no updates
19 September 2017Micro company accounts made up to 31 December 2016
19 September 2017Micro company accounts made up to 31 December 2016
17 July 2017Confirmation statement made on 17 July 2017 with no updates
17 July 2017Confirmation statement made on 17 July 2017 with no updates
10 November 2016Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016
10 November 2016Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016
10 November 2016Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016
10 November 2016Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016
4 October 2016Total exemption full accounts made up to 31 December 2015
4 October 2016Total exemption full accounts made up to 31 December 2015
20 July 2016Confirmation statement made on 17 July 2016 with updates
20 July 2016Confirmation statement made on 17 July 2016 with updates
4 October 2015Total exemption full accounts made up to 31 December 2014
4 October 2015Total exemption full accounts made up to 31 December 2014
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 2
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 2
18 September 2014Total exemption full accounts made up to 31 December 2013
18 September 2014Total exemption full accounts made up to 31 December 2013
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • EUR 2
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • EUR 2
30 September 2013Total exemption full accounts made up to 31 December 2012
30 September 2013Total exemption full accounts made up to 31 December 2012
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
10 September 2012Total exemption full accounts made up to 31 December 2011
10 September 2012Total exemption full accounts made up to 31 December 2011
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
10 August 2011Total exemption full accounts made up to 31 December 2010
10 August 2011Total exemption full accounts made up to 31 December 2010
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
22 September 2010Total exemption full accounts made up to 31 December 2009
22 September 2010Total exemption full accounts made up to 31 December 2009
19 July 2010Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010
19 July 2010Director's details changed for Valerie Picton Howard on 17 July 2010
19 July 2010Director's details changed for Valerie Picton Howard on 17 July 2010
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
4 August 2009Return made up to 17/07/09; full list of members
4 August 2009Return made up to 17/07/09; full list of members
8 May 2009Total exemption full accounts made up to 31 December 2008
8 May 2009Total exemption full accounts made up to 31 December 2008
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008
1 August 2008Return made up to 17/07/08; full list of members
1 August 2008Return made up to 17/07/08; full list of members
17 July 2007Incorporation
17 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing