- Company Overview for CORIEL LIMITED (06688100)
- Filing history for CORIEL LIMITED (06688100)
- People for CORIEL LIMITED (06688100)
- Charges for CORIEL LIMITED (06688100)
- Registers for CORIEL LIMITED (06688100)
- More for CORIEL LIMITED (06688100)
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) |
---|---|---|---|
02 Jan 2024 | AD01 | Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX on 2 January 2024 | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
25 Jul 2023 | MR01 | Registration of charge 066881000002, created on 24 July 2023 | |
27 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | CC04 | Statement of company's objects | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
06 Sep 2022 | CH01 | Director's details changed for Mr James Stephen Hopwood on 2 May 2022 | |
27 Jul 2022 | SH02 | Sub-division of shares on 21 July 2022 | |
13 May 2022 | AP01 | Appointment of Mr James Stephen Hopwood as a director on 2 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | AD03 | Register(s) moved to registered inspection location Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ | |
08 Sep 2021 | AD02 | Register inspection address has been changed to Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ | |
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Phillip Edward Leslie on 1 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Mark Andrew Read on 1 September 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Philip Edward Leslie as a person with significant control on 22 May 2020 | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
23 Jul 2020 | MR01 | Registration of charge 066881000001, created on 16 July 2020 | |
27 May 2020 | PSC01 | Notification of Philip Edward Leslie as a person with significant control on 22 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Matthew James Richardson as a director on 22 May 2020 |