- Company Overview for COROIN LIMITED (05091711)
- Filing history for COROIN LIMITED (05091711)
- People for COROIN LIMITED (05091711)
- Charges for COROIN LIMITED (05091711)
- Registers for COROIN LIMITED (05091711)
- More for COROIN LIMITED (05091711)
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
|
|
06 Feb 2015 | MR01 |
Registration of charge 050917110008, created on 23 January 2015
|
|
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
|
|
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 |