COVEBERRY LIMITED

5th Flr Metropolitan House 5th Flr Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire
StatusACTIVE
Company No.01208511
CategoryPrivate Limited Company
Incorporated21 Apr 1975
Age49 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

COVEBERRY LIMITED is an active private limited company with number 01208511. It was incorporated 49 years, 2 months, 10 days ago, on 21 April 1975. The company address is 5th Flr Metropolitan House 5th Flr Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110023

Charge creation date: 2022-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110022

Charge creation date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 23 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Christoper Keith Dickinson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Caretech Community Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110021

Charge creation date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110018

Charge creation date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110019

Charge creation date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110020

Charge creation date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012085110017

Charge creation date: 2020-11-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 18 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 18 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Christoper Keith Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper Keith Dickinson

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Keith Dickinson

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Norman Dufton

Termination date: 2020-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Dufton

Termination date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 04 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 04 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Dufton

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Dufton

Appointment date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Hill

Termination date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 05 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 05 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16

Documents

View document PDF

Legacy

Date: 22 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16

Documents

View document PDF

Legacy

Date: 22 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/15

Documents

View document PDF

Legacy

Date: 23 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15

Documents

View document PDF

Legacy

Date: 23 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Legacy

Date: 21 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/14

Documents

View document PDF

Legacy

Date: 21 Apr 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/14

Documents

View document PDF

Legacy

Date: 21 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Legacy

Date: 14 May 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13

Documents

View document PDF

Legacy

Date: 14 May 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13

Documents

View document PDF

Legacy

Date: 14 May 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with made up date

Date: 09 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Lapham

Documents

View document PDF

Move registers to registered office company

Date: 21 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Mar 2012

Action Date: 29 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-29

Form type: AR01

Documents

View document PDF

Move registers to sail company

Date: 01 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2012

Category: Address

Type: AD02

Old address: C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hill

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pugh

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Colville

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haroon Rashid Sheikh

Documents

View document PDF

Resolution

Date: 04 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Colville

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Colville

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Colville

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Pugh

Documents

View document PDF


Some Companies

4D HUB LIMITED

37 THACKERAY ROAD,LONDON,E6 3BN

Number:09775759
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH GREEN LIMITED

WINDSOR HOUSE, VICTORIA STREET,BERKSHIRE,SL4 1EN

Number:06484912
Status:ACTIVE
Category:Private Limited Company

DAVID RADOMSKY LIMITED

DOLPHIN HOUSE 12 BEAUMONT GATE,RADLETT,WD7 7AR

Number:06589700
Status:ACTIVE
Category:Private Limited Company

FLEX ACCOUNTANCY LTD

34 SHOTTESWELL ROAD,SOLIHULL,B90 2RN

Number:11859787
Status:ACTIVE
Category:Private Limited Company

INFYESYS INTERNATIONAL LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:03701421
Status:ACTIVE
Category:Private Limited Company

TECHMAR SERVICE LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014899
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source