CORAL POINT POOLE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

08/07/258 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

30/05/2330 May 2023 Appointment of Adam Leon Stuart as a director on 2023-05-26

View Document

30/05/2330 May 2023 Termination of appointment of Marco Van Der Merwe as a director on 2023-05-11

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW PARSONS / 13/03/2020

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CORDEROY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY POOLEY

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PARSONS / 13/03/2015

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM PEARCE

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MICHAEL JOHN PARSLOW

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED REGINALD BERNARD GILBERT

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARCE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD NEIL PEARCE / 13/03/2012

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY POOLEY / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PARSLOW / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCO VAN DER MERWE / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW PARSONS / 13/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD NEIL PEARCE / 13/03/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JAYNE KING

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DR MARCO VAN DER MERWE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MANDY POOLEY

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM HAROLD NEIL PEARCE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MICHAEL JOHN PARSLOW

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 1 PARK PLACE, 6 NORTH ROAD POOLE DORSET BH14 0LY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JONES

View Document

07/10/087 October 2008 DIRECTOR APPOINTED KEITH ANDREW PARSONS

View Document

29/03/0829 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 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