CORONATION COURT (NEWMARKET) LIMITED

04343123
UNITS 1 & 2 MANOR LANE GREAT CHESTERFORD SAFFRON WALDEN CB10 1PJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 2 Buy now
09 Jul 2024 officers Appointment of corporate director (R M Beckett Ltd) 2 Buy now
29 May 2024 officers Termination of appointment of director (Johanna Pauline Bright) 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
07 Mar 2023 officers Appointment of director (Ms Connie Lois Jeffery) 2 Buy now
06 Mar 2023 officers Appointment of director (Mr Alan Stephen Bedwell) 2 Buy now
06 Mar 2023 officers Appointment of director (Mr John Joseph Remblance) 2 Buy now
06 Mar 2023 officers Appointment of director (Mr Max Richard Martin Bromley) 2 Buy now
06 Mar 2023 officers Appointment of director (Ms Johanna Pauline Bright) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Epmg Legal Limited) 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Geoffrey Donald Mahon) 1 Buy now
28 Jan 2019 officers Appointment of director (Mrs Kerensa Louise Claydon) 2 Buy now
25 Jan 2019 officers Appointment of director (Mr Kevin Leslie Peck) 2 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
14 Dec 2017 officers Change of particulars for corporate secretary (Encore Legal and Surveying Limited) 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2017 officers Termination of appointment of secretary 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 officers Termination of appointment of director (Kevin Leslie Peck) 1 Buy now
30 Mar 2017 officers Termination of appointment of secretary 1 Buy now
28 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 officers Termination of appointment of director (Stephen Michael Chard) 1 Buy now
28 Mar 2017 officers Termination of appointment of director (Neil Adam Robinson) 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Kevin Leslie Peck) 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
11 Jun 2015 accounts Annual Accounts 4 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 1 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
28 Dec 2011 officers Appointment of corporate secretary (Encore Legal and Surveying Limited) 2 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Encore Estate Management Limited) 1 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Change of particulars for director (Mr Neil Adam Robinson) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Mr Stephen Michael Chard) 2 Buy now
08 Jun 2010 accounts Annual Accounts 9 Buy now
22 Dec 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 accounts Annual Accounts 9 Buy now
29 Oct 2009 officers Change of particulars for corporate secretary (Encore Estate Management Limited) 2 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2009 officers Secretary appointed encore estate management LIMITED 1 Buy now
14 Jan 2009 annual-return Return made up to 19/12/08; full list of members 7 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
01 Nov 2008 officers Director appointed neil adam robinson 2 Buy now
14 Jul 2008 officers Appointment terminated secretary jeremy wager 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from essex house 71 regent street cambridge cambridgeshire CB2 1AB 1 Buy now
20 Dec 2007 annual-return Return made up to 19/12/07; full list of members 4 Buy now
10 Sep 2007 accounts Annual Accounts 8 Buy now
26 Feb 2007 officers Director's particulars changed 1 Buy now
26 Feb 2007 annual-return Return made up to 19/12/06; full list of members; amend 10 Buy now
17 Feb 2007 annual-return Return made up to 19/12/06; full list of members 10 Buy now
18 Jul 2006 accounts Annual Accounts 8 Buy now
03 Jan 2006 annual-return Return made up to 19/12/05; full list of members 10 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
06 Jan 2005 annual-return Return made up to 19/12/04; full list of members 11 Buy now
01 Jun 2004 accounts Annual Accounts 9 Buy now
26 May 2004 capital Ad 18/05/04--------- £ si 1@1=1 £ ic 7/8 2 Buy now
07 Jan 2004 annual-return Return made up to 19/12/03; full list of members 10 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ 1 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 accounts Annual Accounts 9 Buy now
24 Apr 2003 address Registered office changed on 24/04/03 from: 39 parkside cambridge cambridgeshire CB1 1PN 1 Buy now
24 Apr 2003 officers New secretary appointed 2 Buy now
21 Feb 2003 officers Secretary resigned 1 Buy now
21 Feb 2003 officers Director resigned 1 Buy now
08 Jan 2003 annual-return Return made up to 19/12/02; full list of members 9 Buy now
28 Aug 2002 capital Ad 20/08/02--------- £ si 1@1=1 £ ic 6/7 2 Buy now
20 Aug 2002 capital Ad 25/04/02--------- £ si 2@1=2 £ ic 4/6 2 Buy now
23 Apr 2002 capital Ad 01/02/02--------- £ si 1@1=1 £ ic 3/4 2 Buy now
23 Apr 2002 capital Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
10 Jan 2002 capital Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
19 Dec 2001 incorporation Incorporation Company 16 Buy now