Advanced company searchLink opens in new window

CORONA VULCAN DIDCOT II LIMITED

Company number 05495284

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)
25 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
26 Jul 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,100,000
26 May 2016 AA Full accounts made up to 31 December 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,100,000
25 Jun 2015 CH01 Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,100,000
30 May 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AP01 Appointment of Mr Richard Geoffrey Shaw as a director
09 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
08 Aug 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
07 Aug 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders