- Company Overview for BAREPTA COVE LIMITED (04354716)
- Filing history for BAREPTA COVE LIMITED (04354716)
- People for BAREPTA COVE LIMITED (04354716)
- Charges for BAREPTA COVE LIMITED (04354716)
- More for BAREPTA COVE LIMITED (04354716)
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) |
---|---|---|---|
13 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Jan 2024 | PSC04 | Change of details for Mr Andrew Hobbs as a person with significant control on 30 January 2024 | |
30 Jan 2024 | PSC04 | Change of details for Mrs Sylvia Anne Ager as a person with significant control on 30 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
08 Mar 2021 | PSC04 | Change of details for Mr Stephen Peter Neal as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Stephen Peter Neal on 8 March 2021 | |
08 Mar 2021 | CH03 | Secretary's details changed for Marie Louise Neal on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Sundance Tresowes Ashton Helston TR13 9SY England to Cornerstone Tresowes Green Ashton Helston TR13 9SY on 8 March 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Oct 2020 | MR04 | Satisfaction of charge 043547160005 in full | |
13 Oct 2020 | MR04 | Satisfaction of charge 043547160006 in full | |
07 May 2020 | MR04 | Satisfaction of charge 043547160007 in full | |
07 May 2020 | MR04 | Satisfaction of charge 043547160004 in full | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 1a Berkeley Court, Berkeley Vale Falmouth Cornwall TR11 3PB to Sundance Tresowes Ashton Helston TR13 9SY on 18 June 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates |