Advanced company searchLink opens in new window

CORONATION GARDENS (MANAGEMENT COMPANY) LIMITED

Company number 03572020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2024 AA Micro company accounts made up to 31 May 2024
22 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
06 Nov 2023 TM01 Termination of appointment of Timothy Ross Dougill as a director on 30 October 2023
29 Jul 2023 AA Micro company accounts made up to 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Nov 2021 CH01 Director's details changed for Mr Tim Dougill on 8 November 2021
14 Oct 2021 AD01 Registered office address changed from 39 Millfields Nantwich CW5 5HR England to The Old Tannery Volunteer Fields Nantwich CW5 5RA on 14 October 2021
01 Sep 2021 TM01 Termination of appointment of Bethan Jane Beeston as a director on 31 August 2021
01 Sep 2021 TM02 Termination of appointment of Bethan Jane Beeston as a secretary on 31 August 2021
01 Sep 2021 AP03 Appointment of Carole Veronica Kenyon as a secretary on 1 September 2021
01 Sep 2021 AP01 Appointment of Mrs Carole Veronica Kenyon as a director on 1 September 2021
05 May 2021 AA Micro company accounts made up to 31 May 2020
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Mar 2021 AP03 Appointment of Mrs Bethan Jane Beeston as a secretary on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from 7 Warwick Gate Aston Nantwich Cheshire CW5 8DY England to 39 Millfields Nantwich CW5 5HR on 2 March 2021
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 AP01 Appointment of Mr Tim Dougill as a director on 28 February 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 AD01 Registered office address changed from Norton Farm Main Road Norton in Hales Market Drayton Shropshire TF9 4AT to 7 Warwick Gate Aston Nantwich Cheshire CW5 8DY on 24 September 2019
08 Aug 2019 TM01 Termination of appointment of Bridget Anne Heath as a director on 31 July 2019
08 Aug 2019 TM02 Termination of appointment of Bridget Anne Heath as a secretary on 31 July 2019