Advanced company searchLink opens in new window

CORONEL ESTATES LTD

Company number 05423181

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)
01 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
11 Jul 2017 AA Micro company accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
01 Jun 2017 AD01 Registered office address changed from Unit 1 2 Victoria Avenue Ind Estate Swanage Dorset BH19 2BJ to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 1 June 2017
28 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Lisa Mary Cooper on 13 April 2011
01 Jun 2011 AD01 Registered office address changed from Barclay Bank Chambers 2 Mermond Place Swanage Dorset BH19 2DG on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mrs Shelley Anne Serjeant on 13 April 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Oct 2010 AP01 Appointment of Mrs Shelley Anne Serjeant as a director
18 Oct 2010 AP01 Appointment of Lisa Mary Cooper as a director
11 Oct 2010 TM01 Termination of appointment of Lesley Williams as a director
04 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Lesley Harold Williams on 12 April 2010