Advanced company searchLink opens in new window

COVENTRY RUGBY LIMITED

Company number 07095767

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)
09 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 02/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2010 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 August 2010
12 Aug 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2010 MEM/ARTS Memorandum and Articles of Association
18 Jan 2010 AP01 Appointment of Andrew Peter Carpenter as a director
18 Jan 2010 AP01 Appointment of Nicholas Edward Newbold as a director
18 Jan 2010 AP01 Appointment of James Frederick Ashby as a director
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 3
08 Jan 2010 TM01 Termination of appointment of Michael Ward as a director
08 Jan 2010 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
08 Jan 2010 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Comopany business 06/01/2010
08 Jan 2010 AP03 Appointment of Mr Barry Ernest Robinson as a secretary
08 Jan 2010 AP01 Appointment of John Gregory Maguire as a director
08 Jan 2010 AP01 Appointment of Peter Alec Rossborough as a director
08 Jan 2010 AP01 Appointment of Christopher Gregory as a director
08 Jan 2010 AP01 Appointment of Mr Barry Ernest Robinson as a director
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)