CORD DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BLACKWELL / 15/08/2014

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR RICHARD LAST

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
MANCHES LLP 9400 GARSINGTON ROAD
OXFORD
OX4 2HN
ENGLAND

View Document

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company