- Company Overview for CORONA VULCAN DIDCOT II LIMITED (05495284)
- Filing history for CORONA VULCAN DIDCOT II LIMITED (05495284)
- People for CORONA VULCAN DIDCOT II LIMITED (05495284)
- Charges for CORONA VULCAN DIDCOT II LIMITED (05495284)
- More for CORONA VULCAN DIDCOT II LIMITED (05495284)
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
|
|
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
|
|
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
|
|
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
|
|
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 |