- Company Overview for COVENTBRIDGE GROUP LIMITED (10037906)
- Filing history for COVENTBRIDGE GROUP LIMITED (10037906)
- People for COVENTBRIDGE GROUP LIMITED (10037906)
- More for COVENTBRIDGE GROUP LIMITED (10037906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | TM01 | Termination of appointment of Roger Allan Stephen Day as a director on 20 February 2017 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AP01 | Appointment of Michael Seth Liss as a director on 4 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Geoffrey Joseph Fitzhugh Gorman as a director on 4 March 2016 | |
07 Mar 2016 | AP01 | Appointment of David Warren Merrill as a director on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Nicholas Charles Mccarthy as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr James Douglas Agnew as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Roger Allan Stephen Day as a director on 4 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Philip Ronald Lamb as a director on 4 March 2016 | |
03 Mar 2016 | CERTNM |
Company name changed bdb newco LIMITED\certificate issued on 03/03/16
|
|
03 Mar 2016 | CONNOT | Change of name notice | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|