Advanced company searchLink opens in new window

CORANDALE LIMITED

Company number 04236136

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)
10 Apr 2024 AD01 Registered office address changed from 594a Fulham Road London SW6 5NT United Kingdom to 30 st. Giles Oxford OX1 3LE on 10 April 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mr Peter Richard Matthews on 9 June 2023
20 Jun 2023 PSC04 Change of details for Mr Peter Richard Matthews as a person with significant control on 9 June 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
10 Jun 2019 AD01 Registered office address changed from 115 Half Moon Lane Herne Hill London SE24 9JY to 594a Fulham Road London SW6 5NT on 10 June 2019
09 Oct 2018 TM01 Termination of appointment of Brian John Matthews as a director on 7 June 2017
09 Oct 2018 TM02 Termination of appointment of Brian John Matthews as a secretary on 7 June 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 4
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC04 Change of details for Mr Peter Matthews as a person with significant control on 28 April 2017
29 Jun 2017 CH01 Director's details changed for Peter Richard Matthews on 28 April 2017
29 Jun 2017 PSC01 Notification of Peter Matthews as a person with significant control on 12 April 2017
05 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016