Advanced company searchLink opens in new window

COVENTBRIDGE GROUP LIMITED

Company number 10037906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • USD 14,249,000.00
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2016-03-03
03 Mar 2016 CONNOT Change of name notice
02 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-02
  • USD .1