Advanced company searchLink opens in new window

COROIN LIMITED

Company number 05091711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2015 TM01 Termination of appointment of Michael Seal as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Rigel Kent Mowatt as a director on 23 April 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 441,341.2045
06 Feb 2015 MR01 Registration of charge 050917110008, created on 23 January 2015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Jan 2015 MR01 Registration of charge 050917110007, created on 23 January 2015
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
07 Apr 2014 CH01 Director's details changed for Rigel Kent Mowatt on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Ms Carole Walker on 9 September 2013
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013
13 Sep 2013 AD01 Registered office address changed from C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR on 13 September 2013
23 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,240.90
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
05 Nov 2012 AP01 Appointment of Mr Michael Seal as a director on 5 November 2012
05 Nov 2012 TM01 Termination of appointment of Michael Seal as a director on 5 November 2012
29 Oct 2012 TM01 Termination of appointment of Daniel Yealland as a director on 29 October 2012
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
09 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 April 2011