CORONATION PROMOTIONS LIMITED



Company Documents

DateDescription
08/02/248 February 2024 NewCurrent accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/12/236 December 2023 Registered office address changed from 4 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW to Crown House Warren Street Fleetwood FY7 6JU on 2023-12-06

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

14/04/2314 April 2023 Appointment of Mr Matthew John Porter as a director on 2023-04-11

View Document

14/04/2314 April 2023 Appointment of Mrs Rochelle Claire Porter as a director on 2023-04-11

View Document

14/04/2314 April 2023 Notification of Matthew John Porter as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Notification of Rochelle Claire Porter as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Cessation of Karen Bradbury as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Cessation of Julie Anne Clark as a person with significant control on 2023-04-11

View Document

14/04/2314 April 2023 Termination of appointment of Julie Anne Clark as a director on 2023-04-11

View Document

14/04/2314 April 2023 Termination of appointment of Paul Joseph Clark as a director on 2023-04-11

View Document

14/04/2314 April 2023 Termination of appointment of Andrew Peter Bradbury as a director on 2023-04-11

View Document

14/04/2314 April 2023 Termination of appointment of Karen Bradbury as a director on 2023-04-11

View Document

14/04/2314 April 2023 Termination of appointment of Paul Joseph Clark as a secretary on 2023-04-11

View Document

17/03/2317 March 2023 Satisfaction of charge 1 in full

View Document

07/03/237 March 2023 All of the property or undertaking has been released from charge 1

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLARK / 30/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH CLARK / 30/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLARK / 30/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BRADBURY / 30/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BRADBURY / 30/06/2019

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH CLARK / 30/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLARK / 30/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN BRADBURY / 30/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE CLARK / 30/06/2017

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN BRADBURY / 30/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/08/177 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 250

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE CLARK

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRADBURY

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE WILLS

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH CLARK / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE WILLS / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRADBURY / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BRADBURY / 30/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARK / 30/06/2010

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document



07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 11 CHERRY TREE ROAD NORTH MARTON BLACKPOOL FY4 4NY

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 11 CHERRY TREE ROAD NORTH MARTON BLACKPOOL FY4 4NY

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/995 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/08/9622 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/09/9223 September 1992 S369(4) SHT NOTICE MEET 27/08/92

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 27/08/92

View Document

23/09/9223 September 1992 S366A DISP HOLDING AGM 27/08/92

View Document

23/09/9223 September 1992 S252 DISP LAYING ACC 27/08/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/07/91

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED LONGLOGIC LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

30/06/9130 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

26/04/9126 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: G OFFICE CHANGED 16/10/90 2 BACHES STREET LONDON N1 6UB

View Document

04/09/904 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company