164-180 Union Street
London
SE1 0LH
Director Name | Mr Timothy Matthew Burgess |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 247 Church Street London N16 9HP |
Website | www.coveburgess.com |
---|
Registered Address | Studio 517 The Print Rooms 164-180 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
20 October 2021 | Second filing of Confirmation Statement dated 13 May 2021 (3 pages) |
4 October 2021 | Director's details changed for Mr Daniel John Cove on 1 October 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
26 August 2021 | Registered office address changed from 6-8 Studio 11 6-8 Cole Street, London SE1 4YH SE1 4YH United Kingdom to Studio 517 the Print Rooms 164-180 Union Street London SE1 0LH on 26 August 2021 (1 page) |
12 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Confirmation statement made on 13 May 2021 with updates
|
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2020 | Change of details for Mr Daniel John Cove as a person with significant control on 20 December 2019 (5 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with updates (8 pages) |
28 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
20 December 2019 | Termination of appointment of Timothy Matthew Burgess as a director on 20 December 2019 (1 page) |
20 December 2019 | Cessation of Timothy Matthew Burgess as a person with significant control on 20 December 2019 (1 page) |
11 November 2019 | Registered office address changed from 247 Church Street London N16 9HP to 6-8 Studio 11 6-8 Cole Street, London SE1 4YH SE1 4YH on 11 November 2019 (1 page) |
21 October 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Change of details for Mr Daniel John Cove as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Timothy Matthew Burgess as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Daniel John Cove as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr Daniel John Cove as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Timothy Matthew Burgess as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Daniel John Cove as a person with significant control on 28 June 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 November 2014 | Registered office address changed from 32 Chester Way London SE11 4UR England to 247 Church Street London N16 9HP on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 32 Chester Way London SE11 4UR England to 247 Church Street London N16 9HP on 14 November 2014 (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|