This company is commonly known as Coverdale Barclay Limited. The company was founded 23 years ago and was given the registration number 04156140. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | COVERDALE BARCLAY LIMITED |
---|---|---|
Company Number | : | 04156140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 01 January 2022 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 28 March 2001 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 04 March 2013 | Active |
42 Copperfield St, London, SE1 0DY | Secretary | 28 March 2001 | Active |
3-4 Great Marlborough Street, London, W1V 2AR | Secretary | 01 March 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 February 2001 | Active |
Ms Anna Frances Mary Coverdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mrs Rosalyn Cryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Capital | Capital name of class of shares. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.