Advanced company searchLink opens in new window

CORONATION AVENUE (MANAGEMENT) COMPANY LIMITED

Company number 02768125

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)
28 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 AD01 Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Raod West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023
27 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Jan 2023 TM01 Termination of appointment of Anthony John Snow as a director on 6 January 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 AP01 Appointment of Mr Anthony John Snow as a director on 21 March 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CH04 Secretary's details changed for Arrow Leasehold Management Limited on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Raod West Thurrock Essex RM20 3JT on 1 June 2018
13 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 TM01 Termination of appointment of Jean Berry as a director on 23 January 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 36
13 Jan 2016 CH01 Director's details changed for Miss Jean Berry on 13 January 2016
17 Aug 2015 AP04 Appointment of Arrow Leasehold Management Limited as a secretary on 28 July 2015