About

Registered Number: 10037906
Date of Incorporation: 02/03/2016 (8 years ago)
Company Status: Active
Registered Address: Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire, RG19 6HW,

 

Coventbridge Group Ltd was setup in 2016, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Geoffrey Joseph Fitzhugh 04 March 2016 - 1
LISS, Michael Seth 04 March 2016 - 1
MERRILL, David Warren 04 March 2016 - 1
DAY, Roger Allan Stephen 04 March 2016 20 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 08 August 2019
RESOLUTIONS - N/A 21 June 2019
SH01 - Return of Allotment of shares 07 June 2019
SH01 - Return of Allotment of shares 07 June 2019
CS01 - N/A 11 March 2019
SH01 - Return of Allotment of shares 08 March 2019
RESOLUTIONS - N/A 12 October 2018
SH06 - Notice of cancellation of shares 17 September 2018
SH03 - Return of purchase of own shares 17 September 2018
RESOLUTIONS - N/A 29 August 2018
AA - Annual Accounts 31 May 2018
SH01 - Return of Allotment of shares 10 April 2018
CS01 - N/A 09 March 2018
RESOLUTIONS - N/A 08 March 2018
SH01 - Return of Allotment of shares 07 March 2018
AA - Annual Accounts 03 January 2018
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 09 October 2017
AA01 - Change of accounting reference date 28 September 2017
AA01 - Change of accounting reference date 19 July 2017
AD01 - Change of registered office address 31 May 2017
MA - Memorandum and Articles 12 May 2017
SH06 - Notice of cancellation of shares 18 April 2017
SH06 - Notice of cancellation of shares 18 April 2017
CS01 - N/A 07 April 2017
RESOLUTIONS - N/A 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
RESOLUTIONS - N/A 30 March 2017
MA - Memorandum and Articles 30 March 2017
TM01 - Termination of appointment of director 15 March 2017
SH01 - Return of Allotment of shares 04 May 2016
RESOLUTIONS - N/A 14 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
CERTNM - Change of name certificate 03 March 2016
CONNOT - N/A 03 March 2016
NEWINC - New incorporation documents 02 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.