Founded in 1996, Corona Energy Retail 1 Ltd are based in Watford, it's status is listed as "Active".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGUM THOMAS, Shaheda | 23 November 2018 | - | 1 |
LONG, Matthew Basil D | 28 March 2017 | 01 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 16 September 2019 | |
PSC05 - N/A | 14 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AP03 - Appointment of secretary | 29 November 2018 | |
AD01 - Change of registered office address | 28 November 2018 | |
CS01 - N/A | 05 September 2018 | |
TM02 - Termination of appointment of secretary | 01 June 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
AA - Annual Accounts | 12 December 2017 | |
AP01 - Appointment of director | 08 December 2017 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
CS01 - N/A | 24 August 2017 | |
AP03 - Appointment of secretary | 21 April 2017 | |
TM02 - Termination of appointment of secretary | 14 February 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AP01 - Appointment of director | 17 October 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 12 September 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 17 September 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2008 | |
363a - Annual Return | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
123 - Notice of increase in nominal capital | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 30 December 2007 | |
363s - Annual Return | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
225 - Change of Accounting Reference Date | 23 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 25 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 06 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
AA - Annual Accounts | 15 July 2004 | |
AUD - Auditor's letter of resignation | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
CERTNM - Change of name certificate | 06 October 2003 | |
363s - Annual Return | 25 September 2003 | |
CERTNM - Change of name certificate | 23 September 2003 | |
225 - Change of Accounting Reference Date | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
363s - Annual Return | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 09 July 2001 | |
AA - Annual Accounts | 24 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2000 | |
363s - Annual Return | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 23 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
363a - Annual Return | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
AA - Annual Accounts | 20 October 1999 | |
AA - Annual Accounts | 04 August 1999 | |
363a - Annual Return | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
287 - Change in situation or address of Registered Office | 17 December 1997 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 20 October 1997 | |
CERTNM - Change of name certificate | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1997 | |
395 - Particulars of a mortgage or charge | 29 April 1997 | |
RESOLUTIONS - N/A | 16 April 1997 | |
395 - Particulars of a mortgage or charge | 14 April 1997 | |
225 - Change of Accounting Reference Date | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 31 January 1997 | |
288b - Notice of resignation of directors or secretaries | 31 January 1997 | |
287 - Change in situation or address of Registered Office | 31 January 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
225 - Change of Accounting Reference Date | 16 December 1996 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
287 - Change in situation or address of Registered Office | 15 November 1996 | |
CERTNM - Change of name certificate | 25 October 1996 | |
NEWINC - New incorporation documents | 22 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 18 August 2004 | Fully Satisfied |
N/A |
All assets guarantee and debenture | 30 June 2003 | Fully Satisfied |
N/A |
Guarantee and debenture | 28 June 2001 | Fully Satisfied |
N/A |
Assignment of account by way of security | 21 December 2000 | Fully Satisfied |
N/A |
All assets debenture | 21 December 2000 | Fully Satisfied |
N/A |
Debenture deed | 14 April 1997 | Fully Satisfied |
N/A |
Debenture | 26 March 1997 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 08 January 1997 | Fully Satisfied |
N/A |