COVENTRY RUGBY LIMITED

Butts Park Arena Butts Park Arena, Coventry, CV1 3GE, W Midlands
StatusACTIVE
Company No.07095767
CategoryPrivate Limited Company
Incorporated04 Dec 2009
Age14 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

COVENTRY RUGBY LIMITED is an active private limited company with number 07095767. It was incorporated 14 years, 6 months, 14 days ago, on 04 December 2009. The company address is Butts Park Arena Butts Park Arena, Coventry, CV1 3GE, W Midlands.



Company Fillings

Accounts with accounts type group

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Kendall

Termination date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mrs Emma Jane Sharp

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Simon John Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Neil Jonathan Askew

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Lindsey Sharp

Change date: 2021-07-08

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Capital : 383 GBP

Date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070957670002

Charge creation date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH01

Capital : 83 GBP

Date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070957670001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-07

Charge number: 070957670001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-05

Officer name: James Frederick Ashby

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: Christopher Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 81 GBP

Date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Lindsey Sharp

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Kendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Capital : 160,003.00 GBP

Date: 2010-09-01

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-12

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Edward Newbold

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Frederick Ashby

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2010

Action Date: 30 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-30

Capital : 3 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjgw Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Support Limited

Documents

View document PDF

Resolution

Date: 08 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Ernest Robinson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gregory Maguire

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alec Rossborough

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Gregory

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Ernest Robinson

Documents

View document PDF

Incorporation company

Date: 04 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUINNESS MAHON HOLDINGS LIMITED

C/O CRITCHLEYS BEAVER HOUSE,OXFORD,OX1 2EP

Number:02685988
Status:LIQUIDATION
Category:Private Limited Company

HEDYN COMMUNICATIONS LIMITED

9 WYNDHAM ROAD,CARDIFF,CF11 9EJ

Number:10204582
Status:ACTIVE
Category:Private Limited Company

JP HAIR SOLUTION LTD

92A HEATON MOOR ROAD,STOCKPORT,SK4 4NZ

Number:10043924
Status:ACTIVE
Category:Private Limited Company

MSK RAIL LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:07214412
Status:ACTIVE
Category:Private Limited Company

ST MARGARET'S SUNFLOWER CARE AGENCY LTD

HERON DRIVE,TAUNTON,TA1 5HA

Number:07940470
Status:ACTIVE
Category:Private Limited Company

SWENG ELECTRONICS LTD

20 BRIDGEMARY GROVE,GOSPORT,PO13 0UG

Number:08933545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source