CORONA REALTY LIMITED

07131124
THE CROWN PUB HIGH STREET BRAY BERKSHIRE SL6 2AH

Documents

Documents
Date Category Description Pages
21 Aug 2024 officers Appointment of director (Mr James Fergus Chisholm Mclean,) 2 Buy now
21 Aug 2024 officers Appointment of director (Mr Nigel Simon Sutcliffe,) 2 Buy now
15 Feb 2024 accounts Annual Accounts 14 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 14 Buy now
27 Feb 2022 accounts Annual Accounts 14 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 accounts Annual Accounts 9 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
20 Dec 2019 officers Change of particulars for director (Mr James Robert Lee) 2 Buy now
20 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 officers Change of particulars for director (Mr James Robert Lee) 2 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 officers Appointment of director (Mr James Robert Lee) 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 officers Termination of appointment of director (Peter Herbert Moody) 1 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Termination of appointment of director (Anthony Baker) 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 officers Appointment of director (Mr Peter Moody) 2 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 officers Termination of appointment of director (Marc Patrick Whitehead) 1 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Appointment of director (Mr Marc Patrick Whitehead) 2 Buy now
04 Mar 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 accounts Annual Accounts 8 Buy now
08 Apr 2015 officers Termination of appointment of secretary 1 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 8 Buy now
01 May 2014 officers Change of particulars for director (Mr Anthony Baker) 2 Buy now
07 Feb 2014 accounts Annual Accounts 8 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
01 Mar 2013 accounts Annual Accounts 8 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
24 Oct 2011 accounts Annual Accounts 7 Buy now
17 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
26 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2010 incorporation Incorporation Company 22 Buy now