CONTINENTAL BANK LIMITED
Status | ACTIVE |
Company No. | 06207805 |
Category | Private Limited Company |
Incorporated | 10 Apr 2007 |
Age | 17 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
CONTINENTAL BANK LIMITED is an active private limited company with number 06207805. It was incorporated 17 years, 1 month, 22 days ago, on 10 April 2007. The company address is Langdale House Langdale House, London, SE1 1EN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Roderic James Lowe
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-10
Officer name: Mr David Stanley Gates
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-20
Officer name: Mr Roderic James Lowe
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Appoint corporate director company with name date
Date: 14 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-03-24
Officer name: Loyal Consulting Limited
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Roderic James Lowe
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Loyal Consulting Limited
Notification date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Legal Consulting Limited
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination secretary company with name termination date
Date: 09 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premier Secretaries Limited
Termination date: 2017-06-05
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change corporate secretary company with change date
Date: 21 Apr 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Premier Secretaries Limited
Change date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
New address: Langdale House 11 Marshalsea Road London SE1 1EN
Old address: 122-126 Tooley Street London SE1 2TU
Change date: 2016-03-11
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type dormant
Date: 17 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Premier Directors Limited
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderic James Lowe
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 03 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-03
Documents
Resolution
Date: 12 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change corporate director company with change date
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Premier Directors Limited
Change date: 2010-04-10
Documents
Change corporate secretary company with change date
Date: 14 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-10
Officer name: Premier Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars premier directors LIMITED logged form
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars premier secretaries LIMITED logged form
Documents
Some Companies
C/O CWM,EPSOM,KT19 8DA
Number: | 01187393 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 YARM ROAD,STOCKTON ON TEES,TS18 3NJ
Number: | 10728327 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BRIGG,DN20 8LS
Number: | 06456522 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE,SITTINGBOURNE,ME10 4BJ
Number: | 03575351 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-17 BRUNSWICK COURT,BUCKLEY,CH7 2ED
Number: | 03948963 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMSHAAN PROJECT MANAGEMENT LIMITED
181 HENDON WAY,LONDON,NW2 1JJ
Number: | 05923355 |
Status: | ACTIVE |
Category: | Private Limited Company |