- Company Overview for COVENTRY BUILDING SOCIETY COVERED BONDS LLP (OC337802)
- Filing history for COVENTRY BUILDING SOCIETY COVERED BONDS LLP (OC337802)
- People for COVENTRY BUILDING SOCIETY COVERED BONDS LLP (OC337802)
- Charges for COVENTRY BUILDING SOCIETY COVERED BONDS LLP (OC337802)
- More for COVENTRY BUILDING SOCIETY COVERED BONDS LLP (OC337802)
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) |
---|---|---|---|
08 Sep 2023 | LLPSC01 | Notification of Lee Raybould as a person with significant control on 21 April 2021 | |
08 Sep 2023 | LLPSC01 | Notification of Stephen Hughes as a person with significant control on 1 June 2020 | |
31 Aug 2023 | LLPSC05 | Change of details for Coventry Building Society as a person with significant control on 31 August 2023 | |
15 Aug 2023 | LLPSC07 | Cessation of Michele Jean Faull as a person with significant control on 16 November 2020 | |
08 Jun 2023 | LLCS01 | Confirmation statement made on 28 May 2023 with no updates | |
04 May 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Apr 2023 | LLMR01 | Registration of charge OC3378020005, created on 21 March 2023 | |
22 Feb 2023 | LLAD01 | Registered office address changed from Oak Tree Court Harry Weston Road Binley Coventry CV3 2UN England to Oakfield House Binley Business Park Coventry CV3 2TQ on 22 February 2023 | |
08 Jun 2022 | LLAD01 | Registered office address changed from Oakfield House Binley Business Park Coventry CV3 2TQ to Oak Tree Court Harry Weston Road Binley Coventry CV3 2UN on 8 June 2022 | |
31 May 2022 | LLCS01 | Confirmation statement made on 28 May 2022 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Dec 2021 | LLMR01 | Registration of charge OC3378020004, created on 22 December 2021 | |
13 Sep 2021 | LLPSC07 | Cessation of Mark Parsons as a person with significant control on 1 June 2020 | |
08 Jun 2021 | LLCS01 | Confirmation statement made on 28 May 2021 with no updates | |
12 May 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | LLCS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 May 2020 | LLAD02 | Location of register of charges has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | |
22 Mar 2020 | LLCH02 | Member's details changed for Coventry Covered Bonds Finance Limited on 16 March 2020 | |
22 Mar 2020 | LLPSC05 | Change of details for Coventry Covered Bonds Finance Limited as a person with significant control on 16 March 2020 | |
12 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | LLCS01 | Confirmation statement made on 1 June 2019 with no updates | |
04 Jul 2018 | LLPSC01 | Notification of Lyndon Horwell as a person with significant control on 23 November 2017 | |
04 Jul 2018 | LLPSC07 | Cessation of Kris Gozra as a person with significant control on 23 November 2017 | |
04 Jul 2018 | LLPSC07 | Cessation of Andrew Conroy as a person with significant control on 23 November 2017 |