CORDAGE 11 LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Change of details for Cordage Estates Limited as a person with significant control on 2024-10-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/12/2312 December 2023 Registration of charge 117695420002, created on 2023-12-12

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Registration of charge 117695420001, created on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / CORDAGE ESTATES LIMITED / 15/01/2020

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 CESSATION OF ANCHAL CHOPRA-CHHABRA AS A PSC

View Document

15/06/2015 June 2020 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCHAL CHOPRA-CHHABRA

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / CORDAGE ESTATES LIMITED / 31/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / CORDAGE ESTATES LIMITED / 07/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROBERTS / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL UNITED KINGDOM

View Document

16/01/1916 January 2019 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