CORDERO LLP

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 30 Chorley New Road Bolton BL1 4AP England to C/O Co-Gency Corporate Finance Limited 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 2025-03-13

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Change of name notice

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

21/11/2321 November 2023 Cessation of John Roger Horrocks Hoyle as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Benjamin James Brierley as a member on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of John Roger Horrocks Hoyle as a member on 2023-11-21

View Document

21/11/2321 November 2023 Notification of Benjamin James Brierley as a person with significant control on 2023-11-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/11/1827 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O FC CORPORATE FINANCE LIMITED 171 CHORLEY NEW ROAD BOLTON BL1 4QZ

View Document

10/12/1510 December 2015 ANNUAL RETURN MADE UP TO 07/12/15

View Document

10/12/1510 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ROGER HORROCKS HOYLE / 01/11/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 105 MARKLAND HILL BOLTON LANCASHIRE BL1 5EQ

View Document

21/02/1521 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN FRASER CAMPBELL / 04/02/2015

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 07/12/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 ANNUAL RETURN MADE UP TO 07/12/13

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 30 CHORLEY NEW ROAD BOLTON LANCASHIRE BL2 4AP

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 43 KIRKHILL GRANGE BOLTON LANCASHIRE BL5 3ZE

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 07/12/12

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O BALLARD CAMPBELL LLP DIRECT HOUSE LANCASTER WAY WINGATES INDUSTRIAL ESTATE BOLTON LANCASHIRE BL5 3XD

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 07/12/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BALLARD

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 ANNUAL RETURN MADE UP TO 07/12/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 ANNUAL RETURN MADE UP TO 07/12/09

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O BALLARD CAMPBELL & PARTNERS 81 KING STREET MANCHESTER M2 4ST

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

12/02/0912 February 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0723 December 2007 NEW MEMBER APPOINTED

View Document

19/12/0719 December 2007 MEMBER RESIGNED

View Document

18/12/0718 December 2007 NEW MEMBER APPOINTED

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 07/12/07

View Document

01/09/071 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 07/12/06

View Document

07/12/057 December 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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