Background WavePink WaveYellow Wave

CORONATION III GENERAL PARTNER LIMITED (05501975)

CORONATION III GENERAL PARTNER LIMITED (05501975) is an active UK company. incorporated on 7 July 2005. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORONATION III GENERAL PARTNER LIMITED has been registered for 20 years.

Company Number
05501975
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Downs Court, Altrincham, WA14 2QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONATION III GENERAL PARTNER LIMITED

CORONATION III GENERAL PARTNER LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORONATION III GENERAL PARTNER LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05501975

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

INHOCO 3229 LIMITED
From: 7 July 2005To: 30 August 2005
Contact
Address

Downs Court The Downs Altrincham, WA14 2QD,

Previous Addresses

Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 30 March 2011To: 3 June 2019
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 7 July 2005To: 30 March 2011
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Mar 11
Loan Secured
Jul 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2019
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
13 July 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Miscellaneous
9 March 2011
MISCMISC
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Auditors Resignation Company
10 February 2010
AUDAUD
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Memorandum Articles
16 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation