COREMONT PARTNERSHIP SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Gil Shefi as a director on 2025-06-05

View Document

14/05/2514 May 2025 Appointment of Lisita Bhavin Shah as a director on 2025-04-16

View Document

14/05/2514 May 2025 Full accounts made up to 2024-03-31

View Document

13/05/2513 May 2025 Termination of appointment of Adam David Stephen Ward as a director on 2025-04-17

View Document

13/05/2513 May 2025 Appointment of Gil Shefi as a director on 2025-04-16

View Document

10/10/2410 October 2024 Termination of appointment of Amy Reyniers as a director on 2024-06-25

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Adam David Stephen Ward as a director on 2023-02-07

View Document

19/05/2319 May 2023 Termination of appointment of Georgia Chrysochoos as a director on 2023-02-07

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Kunaal Trivedi as a director on 2022-10-19

View Document

15/11/2215 November 2022 Appointment of Amy Reyniers as a director on 2022-11-02

View Document

14/02/2214 February 2022 Termination of appointment of Morgan Phillip Wirth as a director on 2022-01-18

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED GEORGIA CHRYSOCHOOS

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COUSINS

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA GILARDI

View Document

27/10/1727 October 2017 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO REPRESENT TERMINATED 29/02/2016 JONATHAN PAUL HUGHES

View Document

27/10/1727 October 2017 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO ACCEPT TERMINATED 29/02/2016 JONATHAN PAUL HUGHES

View Document

02/10/172 October 2017 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO ACCEPT TERMINATED 31/08/2017 ANDREW FRANCIS LIDDLE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER COUSINS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIDDLE

View Document

02/10/172 October 2017 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO REPRESENT TERMINATED 31/08/2017 ANDREW FRANCIS LIDDLE

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JAMES PATRICK KEARNS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS VANESSA GILARDI

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED JON WRIGLEY

View Document

01/09/141 September 2014 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO ACCEPT TERMINATED 28/07/2014 ANDREW KIM HEYWORTH

View Document

01/09/141 September 2014 TRANSACTION OSTM03- BR015938 PERSON AUTHORISED TO REPRESENT TERMINATED 28/07/2014 ANDREW KIM HEYWORTH

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEYWORTH

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/142 April 2014 CHANGE OF ADDRESS 25/11/13 4TH FLOOR ONE ESPLANADE, ST HELIER, JE2 3QA

View Document

09/08/129 August 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/07/123 July 2012 INITIAL BRANCH REGISTRATION

View Document

03/07/123 July 2012 BR015938 PA APPOINTED HEYWORTH ANDREW KIM 55 BAKER STREET LONDON UNITED KINGDOMW1U 8EW

View Document

03/07/123 July 2012 BR015938 PR APPOINTED LIDDLE ANDREW FRANCIS 55 BAKER STREET LONDON W1U 8EW

View Document

03/07/123 July 2012 BR015938 PR APPOINTED HEYWORTH ANDREW KIM 55 BAKER STREET LONDON W1U 8EW

View Document

03/07/123 July 2012 BR015938 PA APPOINTED HUGHES JONATHAN PAUL 55 BAKER STREET LONDON UNITED KINGDOMW1U 8EW

View Document

03/07/123 July 2012 BR015938 PR APPOINTED HUGHES JONATHAN PAUL 55 BAKER STREET LONDON W1U 8EW

View Document

03/07/123 July 2012 BR015938 PA APPOINTED LIDDLE ANDREW FRANCIS 55 BAKER STREET LONDON UNITED KINGDOMW1U 8EW

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