About

Registered Number: 06371949
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.