CORDEV PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

23/12/2423 December 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/09/141 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA RACHEL BAXTER / 01/07/2013

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/11/134 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FENTON / 14/03/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA RACHEL BAXTER / 01/10/2010

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS CHRISTINE ASHCROFT MICKLEWRIGHT

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MRS VICTORIA RACHEL BAXTER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP BAXTER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAXTER

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

27/10/0927 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAXTER / 05/06/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FENTON / 01/07/2008

View Document

29/04/0929 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 8 EDWARD STREET TRURO CORNWALL TR1 3AJ

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: G OFFICE CHANGED 22/07/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 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