COVENTRY BUILDING SOCIETY CHARITABLE FOUNDATION

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Gurdeep Boparai as a secretary on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of Miss Isabelle Jane Hayden as a secretary on 2025-06-18

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mrs Gurdeep Boparai as a secretary on 2023-06-29

View Document

18/07/2318 July 2023 Termination of appointment of Laura Jade Keogh as a secretary on 2023-06-29

View Document

31/03/2331 March 2023 Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN to Coventry House Harry Weston Road Binley Coventry West Midlands CV3 2TQ on 2023-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

12/10/2212 October 2022 Notification of Kevin Peter Purvey as a person with significant control on 2022-06-17

View Document

06/10/226 October 2022 Appointment of Miss Laura Jade Keogh as a secretary on 2022-09-28

View Document

06/10/226 October 2022 Cessation of James Tobias Hanlon as a person with significant control on 2022-05-18

View Document

06/10/226 October 2022 Termination of appointment of Amy Michelle Thompson as a secretary on 2022-09-28

View Document

19/05/2219 May 2022 Termination of appointment of James Tobias Hanlon as a director on 2022-05-18

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

10/08/2110 August 2021 Notification of Tina Denise Jones as a person with significant control on 2019-11-08

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Mr Matthew John Mannings as a director on 2021-06-28

View Document

06/07/216 July 2021 Termination of appointment of Darin John Landon as a director on 2021-06-28

View Document

06/07/216 July 2021 Cessation of Darin John Landon as a person with significant control on 2021-06-28

View Document

06/07/216 July 2021 Cessation of Thomas Jonathan Crane as a person with significant control on 2021-06-28

View Document

06/07/216 July 2021 Notification of Matthew John Mannings as a person with significant control on 2021-06-28

View Document

05/07/215 July 2021 Termination of appointment of Laura Jade Keogh as a secretary on 2021-06-28

View Document

05/07/215 July 2021 Notification of James Tobias Hanlon as a person with significant control on 2021-06-28

View Document

05/07/215 July 2021 Termination of appointment of Thomas Jonathan Crane as a director on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr James Tobias Hanlon as a director on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mrs Amy Michelle Thompson as a secretary on 2021-06-28

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS TINA DENISE JONES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 SECRETARY APPOINTED MISS LAURA JADE KEOGH

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN FLEISCHMANN

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR CHRISTIAN FLEISCHMANN

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ALISON READMAN

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 02/11/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 SECRETARY APPOINTED MISS ALISON MARY READMAN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNA CUSKIN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BRODIE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DARIN JOHN LANDON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR THOMAS JONATHAN CRANE

View Document

03/11/143 November 2014 02/11/14 NO MEMBER LIST

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 02/11/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 02/11/12 NO MEMBER LIST

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS EMMA LEANNE BRODIE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHILTON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERSAUD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDGE

View Document

05/11/125 November 2012 SECRETARY APPOINTED MS ANNA CUSKIN

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE WHITE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GODDERIDGE

View Document

15/11/1115 November 2011 02/11/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JOY WHITE / 01/01/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM OAKFIELD HOUSE PO BOX 600, BINLEY BUSINESS PARK COVENTRY CV3 9YR

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR STEPHEN CHILTON

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 02/11/10 NO MEMBER LIST

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MISS SARAH GODDERIDGE

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ANNA CUSKIN

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 02/11/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JOY WHITE / 02/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PERSAUD / 02/11/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA CUSKIN / 02/11/2009

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE ARNOLD

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 02/11/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RUSHTON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DANIEL PERSAUD

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY MELANIE EALES

View Document

23/05/0823 May 2008 SECRETARY APPOINTED ANNA CUSKIN

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 02/11/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 02/11/06

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 02/11/05

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 02/11/04

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ANNUAL RETURN MADE UP TO 02/11/03

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 02/11/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 02/11/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 02/11/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 ANNUAL RETURN MADE UP TO 02/11/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

02/11/982 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company