About

Registered Number: 05027348
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 5 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL,

 

Established in 2004, Coventry Money Centre Ltd has its registered office in Leamington Spa, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed for Coventry Money Centre Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Philip Julian Anthony 07 December 2017 - 1
LINDOP, Gary Gordon 01 February 2004 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LINDOP, Sharon Ann 01 February 2004 07 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 01 May 2019
AA01 - Change of accounting reference date 09 April 2019
CS01 - N/A 22 February 2019
CS01 - N/A 07 March 2018
PSC02 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AP01 - Appointment of director 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AD01 - Change of registered office address 09 January 2018
CC04 - Statement of companies objects 04 January 2018
RESOLUTIONS - N/A 19 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 February 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 22 September 2004
MEM/ARTS - N/A 21 July 2004
CERTNM - Change of name certificate 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.