Advanced company searchLink opens in new window

65, CORONATION ROAD LIMITED

Company number 01522915

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)
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 May 2017 TM01 Termination of appointment of Zoe Swindell as a director on 15 March 2017
02 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
04 May 2016 AP01 Appointment of Mr Christopher Zoechling as a director on 27 April 2015
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
01 Dec 2014 AA Micro company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
08 May 2010 CH03 Secretary's details changed for Mr Stanley Charles Raymond Hammond on 19 April 2010
08 May 2010 CH01 Director's details changed for Mrs Yvonne Frances Hammond on 19 April 2010
08 May 2010 CH01 Director's details changed for Zoe Swindell on 19 April 2010
08 May 2010 CH01 Director's details changed for Helen Mary Pinkett on 19 April 2010
08 May 2010 CH01 Director's details changed for Mr Stanley Charles Raymond Hammond on 19 April 2010