Advanced company searchLink opens in new window

COVENTRY BUILDING SOCIETY COVERED BONDS LLP

Company number OC337802

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)
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