S & T Cover Holding Company Ltd was registered on 19 August 2009 with its registered office in Southampton in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVES, Derek Malcolm | 19 August 2009 | - | 1 |
PINFIELD, Adam John | 19 August 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Stephen Phillip | 16 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
CH01 - Change of particulars for director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
PSC04 - N/A | 17 September 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CH01 - Change of particulars for director | 30 August 2018 | |
CS01 - N/A | 30 August 2018 | |
CH01 - Change of particulars for director | 30 August 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AP03 - Appointment of secretary | 26 February 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 08 April 2015 | |
MR01 - N/A | 06 November 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 01 February 2013 | |
RESOLUTIONS - N/A | 16 October 2012 | |
SH06 - Notice of cancellation of shares | 16 October 2012 | |
SH03 - Return of purchase of own shares | 16 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 24 August 2011 | |
RESOLUTIONS - N/A | 04 February 2011 | |
SH03 - Return of purchase of own shares | 02 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
RESOLUTIONS - N/A | 20 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA01 - Change of accounting reference date | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
NEWINC - New incorporation documents | 19 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2014 | Outstanding |
N/A |
Debenture | 25 November 2009 | Outstanding |
N/A |