The Coventry Group Ltd was founded on 14 July 1999, it's status at Companies House is "Active". Quinlan, Stephen, Langdon, Darren Paul, Gay, Michael Scott, Hovard, Martin, Perry, Shaun Kevin, Rogers, Claudia Lynn, Bennett, Valerie Jean, Murray, Stephen Eugene are listed as directors of this company.
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 |
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 |
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 |