COVENTRY UNIVERSITY COLLEGE LIMITED

Coventry University Coventry University, Coventry, CV1 5FB, England
StatusACTIVE
Company No.07781274
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

COVENTRY UNIVERSITY COLLEGE LIMITED is an active private limited company with number 07781274. It was incorporated 12 years, 9 months, 14 days ago, on 21 September 2011. The company address is Coventry University Coventry University, Coventry, CV1 5FB, England.



Company Fillings

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Kay Dobson

Appointment date: 2024-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Marie Kendall

Termination date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Mark Friend

Appointment date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Fitzpatrick

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Jane Fulford

Termination date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Merice Rose

Termination date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Kerwin Wells

Appointment date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Horner

Termination date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Frost

Termination date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Marie Kendall

Appointment date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Keith Dunn

Termination date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Galliford

Appointment date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Carter

Termination date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael Edward Fitzpatrick

Appointment date: 2022-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England

New address: Coventry University Priory Street Coventry CV1 5FB

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Dishman

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Bernard Joseph Daly

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Coltman

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Owen

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Margaret Horner

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Richard Owen

Appointment date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Guy Bernard Joseph Daly

Appointment date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mitchell Marshall

Termination date: 2020-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Jane Fulford

Appointment date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Louise Towns

Termination date: 2019-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB

New address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ian Mitchell Marshall

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Carter

Appointment date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Alcock

Termination date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Dishman

Termination date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Kalyanji Majithia

Termination date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Louise Towns

Appointment date: 2018-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Challoner

Termination date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Thomas

Termination date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Anil Kalyanji Majithia

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Alcock

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Michael Soutter

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Latham

Termination date: 2016-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: , Coventry University Priory Street, Coventry, CV1 5FB

New address: C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Kalyanji Majithia

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richardson

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Frost

Appointment date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Merice Rose

Appointment date: 2014-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Latham

Appointment date: 2014-01-20

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Alan Richardson

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Challoner

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Atkins

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Mr John Martin Dishman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Coltman

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Dishman

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Thomas

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Madeleine Julia Atkins

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Keith Dunn

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coventry college LIMITED\certificate issued on 12/10/11

Documents

View document PDF

Change of name notice

Date: 12 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SPARKS PRE-SCHOOL AND OUT OF SCHOOL CLUB LIMITED

187 ASHDOWN CRESCENT,WALTHAM CROSS,EN8 0RL

Number:11576644
Status:ACTIVE
Category:Private Limited Company

CEDAR SYSTEMS CORPORATION LIMITED

50 SOMERSET ROAD,MANCHESTER,M43 7PZ

Number:10823612
Status:ACTIVE
Category:Private Limited Company

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED

7 CRANESTHORPE COURT,LEAMINGTON SPA,CV32 6LY

Number:01021964
Status:ACTIVE
Category:Private Limited Company

FIRST TRADE CONCEPT LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL012545
Status:ACTIVE
Category:Limited Partnership

GR ROCHESTER LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11021490
Status:ACTIVE
Category:Private Limited Company

LDE DATA SERVICES LIMITED

THE STABLES, BRAYDON MANOR,SWINDON,SN5 0AG

Number:06388466
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