Advanced company searchLink opens in new window

CORONA VULCAN RUGBY LIMITED

Company number 04323341

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)
07 Jun 2017 AA Full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 40,000,000.00
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 12,000,000
24 Sep 2015 AA Full accounts made up to 31 December 2014
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
03 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12,000,000
20 Jun 2014 AA Full accounts made up to 31 December 2013
25 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
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 12,000,000
03 Sep 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AP01 Appointment of Mr Richard Geoffrey Shaw as a director
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
28 Jun 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary