Advanced company searchLink opens in new window

THE CO-OPERATIVE BANK HOLDINGS LIMITED

Company number 10865342

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)
12 Mar 2024 CH03 Secretary's details changed for Mrs Catherine Elizabeth Green on 8 March 2024
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 902,913.85
17 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 2 October 2023
  • GBP 902,913.8000
30 Oct 2023 TM01 Termination of appointment of William Gennydd Thomas as a director on 27 October 2023
30 Oct 2023 SH03 Purchase of own shares.
01 Sep 2023 AP01 Appointment of Mr Mark Ashley Parker as a director on 1 September 2023
22 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
02 Aug 2023 TM01 Termination of appointment of Derek James Weir as a director on 31 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 902,913.8600
21 Apr 2023 AP01 Appointment of Ms Fiona Jane Clutterbuck as a director on 17 April 2023
29 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CH01 Director's details changed for Sir William Gennydd Thomas on 17 February 2023
20 Sep 2022 AP01 Appointment of Mr Ranjit Singh as a director on 12 September 2022
19 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
03 Aug 2022 TM01 Termination of appointment of Sally-Ann Hibberd as a director on 31 July 2022
20 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2022 AA Group of companies' accounts made up to 31 December 2021
01 Nov 2021 TM01 Termination of appointment of Christopher David Davis as a director on 31 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 902,913.85
04 Oct 2021 SH02 Statement of capital on 9 September 2021
  • GBP 902,913.7500
01 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
09 Jun 2021 CH01 Director's details changed for Louise Britnell on 9 June 2021
11 Mar 2021 AA Group of companies' accounts made up to 31 December 2020