CORDINERS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/10/2326 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 14/11/2214 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 04/10/214 October 2021 | Registered office address changed from Cordiner House Crombie Place Aberdeen AB11 9PJ to Cordiner House 50 Sinclair Road Aberdeen AB11 9PN on 2021-10-04 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 17/06/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/10/176 October 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANN CORDINER |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES ALFRED CORDINER |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 05/04/175 April 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 21/05/2016 |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 21/05/2016 |
| 23/06/1623 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 04/04/134 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 22/11/1222 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 01/11/2012 |
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 01/11/2012 |
| 22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 01/11/2012 |
| 19/07/1219 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/08/111 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 29/07/1029 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/02/1022 February 2010 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | DIRECTOR AND SECRETARY APPOINTED PAULINE ANN CORDINER |
| 12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
| 12/08/0812 August 2008 | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED |
| 12/08/0812 August 2008 | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED |
| 12/08/0812 August 2008 | DIRECTOR APPOINTED STUART JAMES ALFRED CORDINER |
| 05/08/085 August 2008 | COMPANY NAME CHANGED BEAKBREAK LIMITED CERTIFICATE ISSUED ON 11/08/08 |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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