- Company Overview for COROMANDEL PRODUCTIONS LTD (06580539)
- Filing history for COROMANDEL PRODUCTIONS LTD (06580539)
- People for COROMANDEL PRODUCTIONS LTD (06580539)
- More for COROMANDEL PRODUCTIONS LTD (06580539)
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
|
|
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
|
|
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
|
|
14 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
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 |