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