Advanced company searchLink opens in new window

CORONA ENERGY RETAIL 3 LIMITED

Company number 02746961

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)
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
  • GBP 2,835,101
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
  • GBP 2,835,101
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
  • GBP 2,835,101
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