Coventry Urban Regeneration Ltd was registered on 17 September 2007 with its registered office in Dartford in Kent. We don't know the number of employees at the organisation. This business has no directors.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 December 2019 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 25 October 2019 | |
AA - Annual Accounts | 20 February 2019 | |
MR01 - N/A | 18 February 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 29 September 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 10 October 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
RESOLUTIONS - N/A | 03 May 2016 | |
AA - Annual Accounts | 22 April 2016 | |
MR01 - N/A | 22 April 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
MR01 - N/A | 05 January 2016 | |
MR04 - N/A | 15 December 2015 | |
MR04 - N/A | 15 December 2015 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
SH01 - Return of Allotment of shares | 28 March 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 March 2014 | |
CAP-SS - N/A | 27 March 2014 | |
SH19 - Statement of capital | 27 March 2014 | |
RESOLUTIONS - N/A | 24 March 2014 | |
CC04 - Statement of companies objects | 24 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 27 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 20 September 2011 | |
CH01 - Change of particulars for director | 01 September 2011 | |
CH03 - Change of particulars for secretary | 31 August 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 14 October 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
225 - Change of Accounting Reference Date | 15 January 2008 | |
CERTNM - Change of name certificate | 12 December 2007 | |
NEWINC - New incorporation documents | 17 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2019 | Outstanding |
N/A |
A registered charge | 14 April 2016 | Outstanding |
N/A |
A registered charge | 31 December 2015 | Outstanding |
N/A |
Supplemental debenture | 14 April 2008 | Fully Satisfied |
N/A |
Legal charge | 05 February 2008 | Fully Satisfied |
N/A |
Debenture | 05 February 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 05 February 2008 | Fully Satisfied |
N/A |