Advanced company searchLink opens in new window

CORETON LIMITED

Company number 01302137

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)
23 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,576,017
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,576,017
23 Apr 2014 CH01 Director's details changed for Ms Jacqueline Watson on 22 February 2014
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,576,017
10 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
06 Sep 2012 CH01 Director's details changed for Mr George Bruce on 5 February 2012
06 Sep 2012 CH01 Director's details changed for Ms Jacqueline Watson on 5 February 2012
31 Jan 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 31 January 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
27 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
10 Dec 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
10 Dec 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 December 2009
09 Dec 2009 CH01 Director's details changed for Jacqueline Watson on 8 December 2009
09 Dec 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
06 Oct 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 30/08/09; full list of members
24 Aug 2009 288a Director appointed jacqueline watson
24 Aug 2009 288b Appointment terminated director susan beaton
03 Nov 2008 AA Full accounts made up to 31 December 2007