Advanced company searchLink opens in new window

CORAL EUROBET HOLDINGS LIMITED

Company number 04487021

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)
30 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Jun 2016 AA Full accounts made up to 26 September 2015
15 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 103,931.36
15 Jun 2016 CH02 Director's details changed for Gala Coral Nominees Limited on 15 February 2013
15 Jun 2016 CH04 Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013
23 May 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 103,931.36
07 Jun 2015 AA Full accounts made up to 27 September 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 93,931.36
30 May 2014 AA Full accounts made up to 28 September 2013
15 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 93,931.36
27 Jun 2013 AA Full accounts made up to 29 September 2012
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
22 Jun 2012 AA Full accounts made up to 24 September 2011
10 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director on 3 October 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 04/11/2014
05 Oct 2011 TM01 Termination of appointment of Gary Hughes as a director
29 Jun 2011 AA Full accounts made up to 25 September 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jun 2011 CC04 Statement of company's objects