- Company Overview for CO-LEND HOLDINGS LTD (12135370)
- Filing history for CO-LEND HOLDINGS LTD (12135370)
- People for CO-LEND HOLDINGS LTD (12135370)
- Charges for CO-LEND HOLDINGS LTD (12135370)
- More for CO-LEND HOLDINGS LTD (12135370)
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) |
---|---|---|---|
26 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Nov 2022 | AA01 | Previous accounting period extended from 31 August 2022 to 30 September 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Sep 2021 | PSC01 | Notification of Dominic Vanderstay as a person with significant control on 22 September 2021 | |
22 Sep 2021 | PSC07 | Cessation of Mervyn Dabner as a person with significant control on 22 September 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Sep 2021 | AD01 | Registered office address changed from St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 22 September 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
03 Aug 2021 | TM01 | Termination of appointment of Mervyn Dabner as a director on 30 March 2021 | |
16 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN on 23 July 2020 | |
26 Nov 2019 | MR01 | Registration of charge 121353700001, created on 20 November 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Dominic Vanderstay on 11 September 2019 | |
02 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-02
|