Advanced company searchLink opens in new window

THE CORAL CENTRE LTD

Company number 12468151

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)
14 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
01 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 147.0
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 147.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2024.
06 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 AP03 Appointment of Mr Robert Andrew Charles Grant Peck as a secretary on 6 July 2023
06 Jul 2023 TM02 Termination of appointment of Chris George as a secretary on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Chris George as a director on 6 July 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Dec 2022 AD01 Registered office address changed from Unit 3 Salterns Lane Fareham Hampshire PO16 0SU England to The Coral Centre Bridge Works Fontley Road Fareham Hampshire PO15 6QZ on 27 December 2022
28 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Mar 2021 SH02 Sub-division of shares on 11 March 2021
18 Mar 2021 SH08 Change of share class name or designation
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 124.5
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 109.5
11 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 May 2020 AP01 Appointment of Mr Robert Andrew Charles Grant Peck as a director on 18 May 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted