CORAL EUROBET LIMITED

7th Floor, One Stratford Place, Westfield Stratford City 7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ, United Kingdom
StatusACTIVE
Company No.05240872
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

CORAL EUROBET LIMITED is an active private limited company with number 05240872. It was incorporated 19 years, 7 months, 22 days ago, on 24 September 2004. The company address is 7th Floor, One Stratford Place, Westfield Stratford City 7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-30

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Eurobet Holdings Limited

Change date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Old address: 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England

New address: 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ

Change date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ

Old address: 3rd Floor One New Change London EC4M 9AF United Kingdom

Change date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-21

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonja Arsenić

Termination date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-30

Officer name: Ms Sonja Arsenić

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ladbrokes Coral Corporate Director Limited

Termination date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-10

Psc name: Coral Eurobet Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-30

Psc name: Coral Eurobet Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ladbrokes Coral Corporate Director Limited

Change date: 2018-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-10

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England

New address: 3rd Floor One New Change London EC4M 9AF

Change date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Claire Beardsell

Termination date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Keith Howard Mason

Termination date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Ms Lindsay Claire Beardsell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Charles Alexander Sutters

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Vinod Parmar

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-06-30

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bowtell

Termination date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gala Coral Nominees Limited

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinod Parmar

Appointment date: 2017-07-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-07-18

Officer name: Ladbrokes Coral Corporate Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Keith Howard Mason

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart John Smith

Appointment date: 2017-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-30

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ

Change date: 2017-06-30

Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Appointment date: 2017-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-18

Officer name: Gala Coral Secretaries Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 24 May 2016

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-02-15

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2016

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2013-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ce finance 1 LIMITED\certificate issued on 03/03/14

Documents

View document PDF

Resolution

Date: 13 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Legacy

Date: 11 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/12/13

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Paul Bowtell

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: 71 Queensway London W2 4QH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bowtell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-03

Officer name: Paul Bowtell

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hughes

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Goulden

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geoffrey Goulden

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2009-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Gary William Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: Glebe House, Vicarage Lane Barking Essex IG11 7NS

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gary william hughes

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dominic stephen harrison

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cronk

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

BELFRY (IOM) LIMITED

34 ATHOL STREET,DOUGLAS,IM1 1JB

Number:FC031423
Status:ACTIVE
Category:Other company type

HOPHOUSE INNS LIMITED

UNIT 1 CASTLEWORKS,MONTGOMERY,SY15 6EZ

Number:07161191
Status:ACTIVE
Category:Private Limited Company
Number:CE008261
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOORE INTERIORS AND DESIGN LTD

24 PONTARDULAIS ROAD,SWANSEA,SA4 4FE

Number:10871290
Status:ACTIVE
Category:Private Limited Company

STAR SAVOURIES LIMITED

64 SILOH ROAD,SWANSEA,SA1 2PE

Number:02142348
Status:LIQUIDATION
Category:Private Limited Company

STRATSOS SERVICES LIMITED

7 LONG ACRE,SWINDON,SN5 4BQ

Number:09864114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source