AA |
Small-sized company accounts made up to 31st July 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(29 pages)
|
TM02 |
4th May 2023 - the day secretary's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 11th April 2022. New Address: Coventry University Priory Street Coventry CV1 5FB. Previous address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cu management services LIMITEDcertificate issued on 08/10/21
filed on: 8th, October 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
31st August 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 27th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(23 pages)
|
TM02 |
24th June 2019 - the day secretary's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2018. New Address: Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB. Previous address: C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(17 pages)
|
TM02 |
22nd December 2017 - the day secretary's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, January 2017
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 21st November 2016: 120000.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th December 2015
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 1st December 2015. New Address: C/O Matt Challoner Alan Berry Building Coventry University Priory Street Coventry CV1 5FB. Previous address: Coventry University Priory Street Coventry CV1 5FB United Kingdom
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2015 to 31st July 2015
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 1.00 GBP
capital
|
|