- Company Overview for CORALCOTE LIMITED (10748734)
- Filing history for CORALCOTE LIMITED (10748734)
- People for CORALCOTE LIMITED (10748734)
- More for CORALCOTE LIMITED (10748734)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 May 2023 | CH01 | Director's details changed for Dr Sean Haywood on 1 September 2020 | |
09 May 2023 | PSC04 | Change of details for Dr Sean Haywood as a person with significant control on 1 September 2020 | |
08 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | PSC01 | Notification of Sean Haywood as a person with significant control on 3 May 2017 | |
09 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
09 May 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 3 May 2017 | |
09 May 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 46-48 Station Road Llanishen Cardiff CF14 5LU on 9 May 2018 | |
09 May 2018 | AP01 | Appointment of Dr Sean Haywood as a director on 3 May 2017 | |
13 Dec 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|