- Company Overview for CORONA ENERGY RETAIL 3 LIMITED (02746961)
- Filing history for CORONA ENERGY RETAIL 3 LIMITED (02746961)
- People for CORONA ENERGY RETAIL 3 LIMITED (02746961)
- Charges for CORONA ENERGY RETAIL 3 LIMITED (02746961)
- More for CORONA ENERGY RETAIL 3 LIMITED (02746961)
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) |
---|---|---|---|
17 Oct 2016 | AP01 | Appointment of Mr Justin Barnes Price as a director on 6 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Gary David Russell as a director on 6 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Paul Christian Plewman on 28 September 2013 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
10 May 2013 | TM01 | Termination of appointment of Christian Coles as a director | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Christian James Coles on 19 October 2010 | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Matthew Richard Gray on 28 April 2011 | |
28 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from 38 Clarendon Road Watford WD17 1JW United Kingdom on 17 September 2010 | |
16 Sep 2010 | CH03 | Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 | |
25 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
17 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from edward hyde building 38 clarendon road watford WD17 1JW united kingdom |