COVENTRY RESIDENTIAL RENOVATIONS LTD

Unit 4a Meriden Works Birmingham Road Unit 4a Meriden Works Birmingham Road, Coventry, CV5 9AZ, England
StatusACTIVE
Company No.11800843
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 4 months
JurisdictionEngland Wales

SUMMARY

COVENTRY RESIDENTIAL RENOVATIONS LTD is an active private limited company with number 11800843. It was incorporated 5 years, 4 months ago, on 01 February 2019. The company address is Unit 4a Meriden Works Birmingham Road Unit 4a Meriden Works Birmingham Road, Coventry, CV5 9AZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 118008430002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Alan Grundy

Notification date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

New address: Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ

Old address: Arley Lane Farm Station Road Arley Coventry CV7 8GD United Kingdom

Change date: 2021-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118008430001

Charge creation date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Mcgrath

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Stuart Alan Grundy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alan Grundy

Appointment date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Luke Gerard Coogan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr William Joseph Mcgraph

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GMB & CWU LEGAL LLP

22 STEPHENSON WAY,LONDON,NW1 2HD

Number:OC390061
Status:ACTIVE
Category:Limited Liability Partnership

LABTEST LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09752673
Status:ACTIVE
Category:Private Limited Company

LANGENIQ LIMITED

183 ST. VINCENT STREET,GLASGOW,G2 5QD

Number:SC294647
Status:ACTIVE
Category:Private Limited Company

LITON GROUP LTD

SUITE 4A, REGENCY HOUSE (2ND FLOOR),LUTON,LU1 2AT

Number:11812926
Status:ACTIVE
Category:Private Limited Company

MD HGV LTD

53 BEDALE DRIVE,LEICESTER,LE4 2LD

Number:07223744
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH GYMNASTICS ACADEMY LTD

THISTLE DRIVE CENTRE WESSEX CLOSE,PETERBOROUGH,PE2 8HZ

Number:09183939
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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