Advanced company searchLink opens in new window

COROMANDEL PRODUCTIONS LTD

Company number 06580539

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)
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 May 2018 CH01 Director's details changed for Robin Edward Mackender French on 1 May 2018
25 Jan 2018 AD01 Registered office address changed from 39B Nevill Road London N16 8SW to 6 North St Oundle Peterborough PE8 4AL on 25 January 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Apr 2017 AA Micro company accounts made up to 30 April 2016
31 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
08 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015 CH01 Director's details changed for Robin Edward Mackender French on 1 January 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jul 2014 AD01 Registered office address changed from 32 Tremlett Grove London N19 5JY on 21 July 2014
18 Jul 2014 CERTNM Company name changed quench productions LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
14 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 TM01 Termination of appointment of Kieron William Thomas Quirke as a director on 28 February 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Kieron William Thomas Quirke on 20 July 2012
20 Jul 2012 AD01 Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 20 July 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Aug 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from Harveys Llp the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW on 22 August 2011