About

Registered Number: 09018060
Date of Incorporation: 30/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: The Cove Hotel, Lamorna, Penzance, TR19 6XH,

 

The Cove Estates Ltd was founded on 30 April 2014 and has its registered office in Penzance, it has a status of "Active". The companies directors are listed as Seventh Trust, First Coporate Services Llc, Haigh, David Lawrence, Seven Dash Limited, Seventh Trust at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRST COPORATE SERVICES LLC 01 August 2018 - 1
HAIGH, David Lawrence 27 May 2017 01 January 2019 1
SEVEN DASH LIMITED 30 April 2014 01 August 2018 1
SEVENTH TRUST 30 April 2014 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SEVENTH TRUST 30 April 2014 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
DISS40 - Notice of striking-off action discontinued 06 November 2019
CS01 - N/A 05 November 2019
DISS16(SOAS) - N/A 07 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP02 - Appointment of corporate director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 16 August 2018
RESOLUTIONS - N/A 31 March 2018
PSC07 - N/A 30 March 2018
AP01 - Appointment of director 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
CS01 - N/A 31 May 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 28 May 2017
AD01 - Change of registered office address 01 February 2017
AD01 - Change of registered office address 08 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AP02 - Appointment of corporate director 19 December 2016
AP04 - Appointment of corporate secretary 19 December 2016
AP02 - Appointment of corporate director 19 December 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 22 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 11 May 2015
CERTNM - Change of name certificate 16 July 2014
CONNOT - N/A 16 July 2014
AD01 - Change of registered office address 09 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.