About

Registered Number: 06885002
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Active
Registered Address: Redeham Hall, 137 Redehall Road, Burstow, Surrey, RH6 9RJ

 

Established in 2009, Coinford Holdings Ltd are based in Surrey, it's status is listed as "Active". The companies director is listed as Waterlow Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 22 April 2009 22 April 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 25 April 2016
MR01 - N/A 24 February 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 20 May 2015
MISC - Miscellaneous document 18 May 2015
RESOLUTIONS - N/A 13 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2015
SH19 - Statement of capital 13 May 2015
CAP-SS - N/A 13 May 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 07 June 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AR01 - Annual Return 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
SH01 - Return of Allotment of shares 05 January 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
SA - Shares agreement 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
123 - Notice of increase in nominal capital 30 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 21ST september 2005 22 February 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 21 December 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 18 June 2010 Outstanding

N/A

Debenture 08 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.