Advanced company searchLink opens in new window

COVT (REALISATIONS) LIMITED

Company number 00382553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2012 TM02 Termination of appointment of Mark Devin as a secretary
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Nov 2012 AD01 Registered office address changed from Benson Street 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 November 2012
05 Nov 2012 2.12B Appointment of an administrator
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 4,200,000
04 Oct 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
01 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
01 Dec 2010 CONNOT Change of name notice
20 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Mark Fryer as a director
02 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
05 Jan 2010 AUD Auditor's resignation
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 4,200,000
02 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 CH01 Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009
03 Nov 2009 CH01 Director's details changed for John Kennedy Russell on 3 November 2009
11 Feb 2009 363a Return made up to 04/02/09; full list of members
04 Nov 2008 AA Full accounts made up to 31 December 2007
04 Feb 2008 363a Return made up to 04/02/08; full list of members
21 Aug 2007 288c Director's particulars changed
02 Jul 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07