Advanced company searchLink opens in new window

THE COVE (TORBAY) LTD

Company number 08777609

Filter by category

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)
25 Mar 2024 PSC04 Change of details for Mr Deryck John Mills as a person with significant control on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Norman Harding as a person with significant control on 25 March 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Sep 2021 PSC04 Change of details for Mr Andrew Watson Harding as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Andrew Watson Harding on 24 September 2021
24 Sep 2021 PSC04 Change of details for Mr Andrew Watson Harding as a person with significant control on 24 September 2021
13 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
13 Feb 2019 AD01 Registered office address changed from First Floor 40, Morshead Road Crownhill Plymouth PL6 5AH England to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 13 February 2019
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
16 Nov 2017 PSC07 Cessation of Karen Louise O'carroll as a person with significant control on 1 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Aug 2017 AD01 Registered office address changed from 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB to First Floor 40, Morshead Road Crownhill Plymouth PL6 5AH on 25 August 2017
13 Mar 2017 TM01 Termination of appointment of Karen Louise O'carroll as a director on 2 March 2017
07 Feb 2017 MR01 Registration of charge 087776090001, created on 30 January 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates