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

Cove Care Residential Limited

Documents

Total Documents80
Total Pages363

Filing History

25 January 2021Confirmation statement made on 15 January 2021 with no updates
18 December 2020Total exemption full accounts made up to 31 January 2020
4 December 2020Registration of charge 064740200006, created on 19 November 2020
21 January 2020Confirmation statement made on 15 January 2020 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
20 February 2019Registration of charge 064740200004, created on 31 January 2019
20 February 2019Registration of charge 064740200005, created on 31 January 2019
20 February 2019Registration of charge 064740200003, created on 31 January 2019
15 January 2019Confirmation statement made on 15 January 2019 with no updates
31 October 2018Total exemption full accounts made up to 31 January 2018
13 February 2018Confirmation statement made on 15 January 2018 with no updates
13 February 2018Notification of Cove Care Holdings Limited as a person with significant control on 1 August 2016
8 February 2018Cessation of Lee Smith as a person with significant control on 1 August 2016
8 February 2018Cessation of Beverly Avril Gillian Cyrus as a person with significant control on 1 August 2016
18 July 2017Total exemption full accounts made up to 31 January 2017
18 July 2017Total exemption full accounts made up to 31 January 2017
25 January 2017Director's details changed for Beverly Avril Gillian Cyrus on 1 January 2017
25 January 2017Director's details changed for Beverly Avril Gillian Cyrus on 1 January 2017
16 January 2017Director's details changed for Lee Thomas Smith on 10 January 2017
16 January 2017Director's details changed for Lee Thomas Smith on 10 January 2017
16 January 2017Confirmation statement made on 15 January 2017 with updates
16 January 2017Confirmation statement made on 15 January 2017 with updates
15 March 2016Total exemption small company accounts made up to 31 January 2016
15 March 2016Total exemption small company accounts made up to 31 January 2016
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
16 June 2015Total exemption small company accounts made up to 31 January 2015
16 June 2015Total exemption small company accounts made up to 31 January 2015
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
25 October 2014Satisfaction of charge 1 in full
25 October 2014Satisfaction of charge 1 in full
17 September 2014Registration of charge 064740200002, created on 15 September 2014
17 September 2014Registration of charge 064740200002, created on 15 September 2014
27 May 2014Total exemption small company accounts made up to 31 January 2014
27 May 2014Total exemption small company accounts made up to 31 January 2014
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
22 November 2013Registered office address changed from E-Innovation Centre University of Wolverhampton Telford Campus Priorslee Telford Shropshire TF2 9FT United Kingdom on 22 November 2013
22 November 2013Registered office address changed from E-Innovation Centre University of Wolverhampton Telford Campus Priorslee Telford Shropshire TF2 9FT United Kingdom on 22 November 2013
30 August 2013Total exemption small company accounts made up to 31 January 2013
30 August 2013Total exemption small company accounts made up to 31 January 2013
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
16 December 2011Company name changed cove residential care services LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
16 December 2011Company name changed cove residential care services LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
16 December 2011Change of name notice
16 December 2011Change of name notice
23 October 2011Total exemption small company accounts made up to 31 January 2011
23 October 2011Total exemption small company accounts made up to 31 January 2011
11 March 2011Director's details changed for Beverly Avril Gillian Cyrus on 15 January 2011
11 March 2011Registered office address changed from E Innovation Centre Se002 University of Wolverhampton Telford Campus Priorslee Telford Shropshire TF2 9FT on 11 March 2011
11 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
11 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
11 March 2011Registered office address changed from E Innovation Centre Se002 University of Wolverhampton Telford Campus Priorslee Telford Shropshire TF2 9FT on 11 March 2011
11 March 2011Secretary's details changed for Beverly Avril Gillian Cyrus on 15 January 2011
11 March 2011Director's details changed for Lee Thomas Smith on 15 January 2011
11 March 2011Director's details changed for Lee Thomas Smith on 15 January 2011
11 March 2011Director's details changed for Beverly Avril Gillian Cyrus on 15 January 2011
11 March 2011Secretary's details changed for Beverly Avril Gillian Cyrus on 15 January 2011
29 October 2010Total exemption small company accounts made up to 31 January 2010
29 October 2010Total exemption small company accounts made up to 31 January 2010
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
13 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
13 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 2
18 November 2009Total exemption small company accounts made up to 31 January 2009
18 November 2009Total exemption small company accounts made up to 31 January 2009
11 March 2009Return made up to 15/01/09; full list of members
11 March 2009Return made up to 15/01/09; full list of members
25 June 2008Registered office changed on 25/06/2008 from 93 the nabb, st georges telford shropshire TF2 9BU
25 June 2008Registered office changed on 25/06/2008 from 93 the nabb, st georges telford shropshire TF2 9BU
20 February 2008Particulars of mortgage/charge
20 February 2008Particulars of mortgage/charge
15 January 2008Incorporation
15 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing