CORAL PROPERTY ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11 |
11/01/2211 January 2022 | Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Registration of charge 082921700006, created on 2021-07-22 |
27/07/2127 July 2021 | Satisfaction of charge 082921700003 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON STRINGER |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082921700005 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082921700003 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082921700002 |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082921700004 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | SECOND FILING OF AP01 FOR S J STRINGER |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR SIMON JEREMY STRINGER |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES DEARING CADMAN / 18/09/2018 |
12/09/1812 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/03/1811 March 2018 | COMPANY NAME CHANGED VENULUM TRINITY LIMITED CERTIFICATE ISSUED ON 11/03/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | ARTICLES OF ASSOCIATION |
08/02/178 February 2017 | ADOPT ARTICLES 17/11/2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEDGWICK |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082921700001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082921700001 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
20/02/1320 February 2013 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
13/11/1213 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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