Advanced company searchLink opens in new window

CORONATION GLEN ESTATE LIMITED

Company number 08404361

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)
03 Jun 2024 AA Micro company accounts made up to 30 September 2023
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
24 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Mar 2022 TM01 Termination of appointment of Elizabeth Eleanor Bingham as a director on 16 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
26 Oct 2021 AD01 Registered office address changed from Chadacre 31 Crabtree Drive Leatherhead KT22 8LG England to 19 Crabtree Drive Whiteoaks Leatherhead KT22 8LG on 26 October 2021
26 Oct 2021 TM01 Termination of appointment of Robert Page as a director on 22 October 2021
26 Oct 2021 TM02 Termination of appointment of Robert Page as a secretary on 22 October 2021
28 May 2021 AD01 Registered office address changed from Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG England to Chadacre 31 Crabtree Drive Leatherhead KT22 8LG on 28 May 2021
26 May 2021 AP03 Appointment of Mr Robert Page as a secretary on 26 May 2021
26 May 2021 AP01 Appointment of Mr Robert Page as a director on 26 May 2021
26 May 2021 TM01 Termination of appointment of David Edwin Meikle as a director on 25 May 2021
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
16 Jan 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Apr 2020 AP01 Appointment of Mrs Jane Louise Pointeau as a director on 18 April 2020
26 Mar 2020 AP01 Appointment of Mrs Elizabeth Eleanor Bingham as a director on 13 March 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 AD01 Registered office address changed from Copthorne 20 Crabtree Drive Leatherhead Surrey KT22 8LJ England to Whiteoaks 19 Crabtree Drive Leatherhead Surrey KT22 8LG on 18 February 2020
18 Feb 2020 TM02 Termination of appointment of Mark Geoffrey William Burgess as a secretary on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Mark Geoffrey William Burgess as a director on 18 February 2020
16 Feb 2020 TM02 Termination of appointment of Barbara Ann Vernon as a secretary on 3 February 2020
16 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates