About

Registered Number: 03806687
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Woodhams Road Woodhams Road, Siskin Drive, Coventry, CV3 4FX,

 

The Coventry Group Ltd was founded on 14 July 1999 and are based in Coventry, it's status is listed as "Active". There are 8 directors listed for this organisation at Companies House. We do not know the number of employees at The Coventry Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDON, Darren Paul 27 November 2017 - 1
BENNETT, Valerie Jean 11 August 1999 29 May 2000 1
MURRAY, Stephen Eugene 06 June 2017 08 January 2018 1
Secretary Name Appointed Resigned Total Appointments
QUINLAN, Stephen 31 May 2017 - 1
GAY, Michael Scott 14 July 1999 12 August 1999 1
HOVARD, Martin 30 September 2016 31 May 2017 1
PERRY, Shaun Kevin 11 August 1999 11 October 1999 1
ROGERS, Claudia Lynn 11 October 1999 08 May 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
MA - Memorandum and Articles 10 July 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
PSC01 - N/A 14 January 2020
PSC09 - N/A 14 January 2020
MR04 - N/A 07 January 2020
SH06 - Notice of cancellation of shares 28 November 2019
SH03 - Return of purchase of own shares 12 November 2019
RESOLUTIONS - N/A 05 November 2019
RESOLUTIONS - N/A 01 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 August 2019
PSC08 - N/A 30 July 2019
PSC07 - N/A 25 July 2019
PSC07 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
RESOLUTIONS - N/A 23 July 2019
AD01 - Change of registered office address 02 July 2019
PSC04 - N/A 02 July 2019
CH03 - Change of particulars for secretary 02 July 2019
PSC04 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
PSC07 - N/A 11 June 2019
TM01 - Termination of appointment of director 29 April 2019
SH01 - Return of Allotment of shares 07 March 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR01 - N/A 28 December 2018
MR01 - N/A 13 December 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 27 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 07 June 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 01 September 2015
RESOLUTIONS - N/A 13 January 2015
CC04 - Statement of companies objects 13 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AP01 - Appointment of director 02 January 2015
MR01 - N/A 23 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2014
RESOLUTIONS - N/A 17 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
AA - Annual Accounts 15 December 2014
RESOLUTIONS - N/A 12 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2014
SH19 - Statement of capital 12 December 2014
CAP-SS - N/A 12 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2014
RESOLUTIONS - N/A 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
AP01 - Appointment of director 10 December 2014
RP04 - N/A 26 November 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 06 March 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA01 - Change of accounting reference date 26 September 2012
MISC - Miscellaneous document 22 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 19 May 2010
SH01 - Return of Allotment of shares 16 February 2010
MEM/ARTS - N/A 28 January 2010
AUD - Auditor's letter of resignation 28 January 2010
AA01 - Change of accounting reference date 29 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 11 August 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
169 - Return by a company purchasing its own shares 18 January 2005
169 - Return by a company purchasing its own shares 13 January 2005
169 - Return by a company purchasing its own shares 18 November 2004
169 - Return by a company purchasing its own shares 11 October 2004
363s - Annual Return 15 September 2004
169 - Return by a company purchasing its own shares 10 September 2004
169 - Return by a company purchasing its own shares 07 September 2004
169 - Return by a company purchasing its own shares 13 July 2004
169 - Return by a company purchasing its own shares 21 June 2004
169 - Return by a company purchasing its own shares 11 May 2004
AA - Annual Accounts 16 April 2004
169 - Return by a company purchasing its own shares 07 April 2004
169 - Return by a company purchasing its own shares 23 March 2004
169 - Return by a company purchasing its own shares 24 February 2004
MEM/ARTS - N/A 28 January 2004
169 - Return by a company purchasing its own shares 27 January 2004
169 - Return by a company purchasing its own shares 04 December 2003
225 - Change of Accounting Reference Date 21 October 2003
169 - Return by a company purchasing its own shares 21 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
363s - Annual Return 26 July 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 01 May 2003
CERTNM - Change of name certificate 18 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 06 September 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
363s - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 22 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
395 - Particulars of a mortgage or charge 13 April 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
RESOLUTIONS - N/A 01 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1999
123 - Notice of increase in nominal capital 01 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 06 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.