- Company Overview for CORONATION LIMITED (02972671)
- Filing history for CORONATION LIMITED (02972671)
- People for CORONATION LIMITED (02972671)
- Charges for CORONATION LIMITED (02972671)
- More for CORONATION LIMITED (02972671)
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) |
---|---|---|---|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
15 Dec 2014 | TM01 | Termination of appointment of John Tyler as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of John Tyler as a director on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Phillipa Louise Rooney as a director on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Phillipa Louise Rooney as a secretary on 15 December 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 118-119 Fenchurch Street London EC3M 5BA to 62-64 62-64 Baker Street London W1U 7DF on 6 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Mr Habib Rehman as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Giles Anthony Simon Rooney as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
20 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 23 heddon street london W1B 4BQ | |
13 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
25 Nov 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 |