COREMONT LLP

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 60 Charlotte Street London W1T 2NU on 2025-09-18

View Document

25/04/2525 April 2025 Appointment of Mr Adam David Stephen Ward as a member on 2025-04-06

View Document

01/04/251 April 2025 Member's details changed for Mr David James Bewick on 2025-04-01

View Document

10/03/2510 March 2025 Termination of appointment of Stephen Guy Baker as a member on 2025-03-02

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Appointment of Mr Adam Christopher King as a member on 2025-02-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

04/10/244 October 2024 Appointment of Mr. Stephen Guy Baker as a member on 2024-08-19

View Document

27/09/2427 September 2024 Satisfaction of charge OC4209850001 in full

View Document

26/09/2426 September 2024 Termination of appointment of Robert David Johnson as a member on 2024-05-01

View Document

26/09/2426 September 2024 Appointment of Mr Nicholas William Owen as a member on 2024-04-06

View Document

09/07/249 July 2024 Second filing for the notification of Alan Eldad Howard as a person with significant control

View Document

09/07/249 July 2024 Second filing for the termination of Edmund Allen as a member

View Document

09/07/249 July 2024 Second filing for the termination of Michelle Anne Bedwin as a member

View Document

09/07/249 July 2024 Second filing for the termination of Gilles Marion as a member

View Document

18/06/2418 June 2024 Change of details for Alan Howard as a person with significant control on 2023-09-04

View Document

18/06/2418 June 2024 Change of details for Alan Howard as a person with significant control on 2021-04-15

View Document

17/06/2417 June 2024 Termination of appointment of Bevan Sean Kaminer as a member on 2024-03-08

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Neil Geoffrey Oliver as a member on 2023-07-25

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

26/01/2326 January 2023 Second filing for the termination of James Alexander Cousins as a member

View Document

10/01/2310 January 2023 Appointment of Pirouz Vosoughi as a member on 2022-11-30

View Document

10/01/2310 January 2023 Appointment of Yu Xu as a member on 2022-11-30

View Document

10/01/2310 January 2023 Termination of appointment of Edmund Allen as a member on 2022-12-04

View Document

10/01/2310 January 2023 Termination of appointment of Gilles Marion as a member on 2022-11-22

View Document

10/01/2310 January 2023 Termination of appointment of Michelle Anne Bedwin as a member on 2022-11-15

View Document

10/01/2310 January 2023 Termination of appointment of James Alexander Cousins as a member on 2022-12-07

View Document

10/11/2210 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Member's details changed for Mrs Michelle Anne Bedwin on 2022-11-01

View Document

23/09/2223 September 2022 Member's details changed for Mrs Michelle Anne Bedwin on 2022-09-16

View Document

23/09/2223 September 2022 Member's details changed for Bevan Kaminer on 2022-09-16

View Document

23/09/2223 September 2022 Member's details changed for Mr Gilles Marion on 2022-09-16

View Document

23/09/2223 September 2022 Member's details changed for Edmund Allen on 2022-09-16

View Document

23/09/2223 September 2022 Member's details changed for Mr James Alexander Cousins on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from Fourth Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/12/2130 December 2021 Change of details for Alan Howard as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Knut Axel Ugland as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Karla Jocelyn Smith as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of Carol Jean Bell as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of John Dennis Hunter as a person with significant control on 2021-12-03

View Document

27/12/2127 December 2021 Cessation of John Wynne Owen as a person with significant control on 2021-12-03

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Member's details changed for Mr Robert David Johnson on 2021-06-15

View Document

09/07/189 July 2018 Notification of Alan Howard as a person with significant control on 2018-02-09

View Document

09/02/189 February 2018 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document

09/02/189 February 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document


More Company Information