CORDERS CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

07/05/247 May 2024 Termination of appointment of Bridget Charmaine Hayhurst as a director on 2024-03-27

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Termination of appointment of John Alexander Crew as a director on 2022-12-15

View Document

09/02/239 February 2023 Appointment of Mr Richard Mark Dancer as a director on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM C/O TAYLER & FLETCHER THE SQUARE STOW ON THE WOLD CHELTENHAM GL54 1BL ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY COOPER

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY SHELDON BOSLEY ESTATE MANAGEMENT LIMITED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O C/O SHELDON BOSLEY MORGAN HOUSE 58 ELY STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LN

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JOHN ALEXANDER CREW

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWYER

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS BRIDGET CHARMAINE HAYHURST

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GEORGE WILLIAM BOWYER

View Document

21/05/1421 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED SALLY ELISABETH ADELENE COOPER

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES HALEY

View Document

15/11/1315 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 4 MANSELL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NR UNITED KINGDOM

View Document

21/12/1221 December 2012 CORPORATE SECRETARY APPOINTED SHELDON BOSLEY ESTATE MANAGEMENT LIMITED

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND SMITH

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA JERRARD

View Document

20/06/1220 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH SHEPARD

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSEMARY JERRARD / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMORY SHEPARD / 01/01/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 16 CHURCH STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6HB

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND SMITH / 15/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED BARBARA ROSEMARY JERRARD

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED FRANCES CATHERINE HALEY

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MARLBOROUGH

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 5 OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 9/11 HIGH STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AB

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 Incorporation

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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