Advanced company searchLink opens in new window

CORAL HOMES (MILFORD) LTD

Company number 07201975

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)
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 AD01 Registered office address changed from The Bolt Hole 11 Durley Chine Road South Bournemouth Dorset BH2 5JT to The Old Exchange Wimborne Road East Ferndown Dorset BH22 9NH on 16 June 2015
22 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 AD04 Register(s) moved to registered office address The Bolt Hole 11 Durley Chine Road South Bournemouth Dorset BH2 5JT
17 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of William Buckler as a director
25 Feb 2014 CH01 Director's details changed for Mr Jason Gadsby on 31 December 2013
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Dec 2012 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Mar 2012 AD03 Register(s) moved to registered inspection location
27 Mar 2012 AD02 Register inspection address has been changed
15 Nov 2011 AP01 Appointment of Mr Jason Gadsby as a director
31 May 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
25 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 99
29 Apr 2010 TM01 Termination of appointment of John Cowdry as a director
29 Apr 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 April 2010
29 Apr 2010 AP01 Appointment of Mr William Lewin Buckler as a director