CORAL PROPERTY ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

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

View Document

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

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Registration of charge 082921700006, created on 2021-07-22

View Document

27/07/2127 July 2021 Satisfaction of charge 082921700003 in full

View Document

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

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON STRINGER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082921700005

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082921700003

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082921700002

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082921700004

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 SECOND FILING OF AP01 FOR S J STRINGER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR SIMON JEREMY STRINGER

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR GILES DEARING CADMAN / 18/09/2018

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED VENULUM TRINITY LIMITED CERTIFICATE ISSUED ON 11/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 ARTICLES OF ASSOCIATION

View Document

08/02/178 February 2017 ADOPT ARTICLES 17/11/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEDGWICK

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082921700001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082921700001

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/02/1320 February 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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