CORDINERS PROPERTIES LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 17/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANN CORDINER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES ALFRED CORDINER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/04/175 April 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 21/05/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 21/05/2016

View Document

23/06/1623 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 01/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 01/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 01/11/2012

View Document

19/07/1219 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/02/1022 February 2010 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED PAULINE ANN CORDINER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED STUART JAMES ALFRED CORDINER

View Document

05/08/085 August 2008 COMPANY NAME CHANGED BEAKBREAK LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

20/05/0820 May 2008 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