CORDWELL LEISURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/03/2223 March 2022 Registration of charge 025251870017, created on 2022-03-18

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/12/2121 December 2021 Registration of charge 025251870016, created on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge 14 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 15 in full

View Document

09/11/219 November 2021 Cessation of Malcolm Wilcox as a person with significant control on 2020-12-15

View Document

09/11/219 November 2021 Notification of Malcolm Wilcox as a person with significant control on 2020-12-15

View Document

09/11/219 November 2021 Notification of Cordwell Property Group Limited as a person with significant control on 2020-12-15

View Document

03/11/213 November 2021 Satisfaction of charge 9 in full

View Document

03/11/213 November 2021 Satisfaction of charge 11 in full

View Document

03/11/213 November 2021 Satisfaction of charge 8 in full

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM WILCOX

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/02/1613 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

31/08/1131 August 2011 ALTER ARTICLES 29/07/2011

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCOX

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILCOX / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARRACK / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARRACK / 07/04/2008

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MASON LAW, 9 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TW

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 ALTER MEM AND ARTS 05/08/98

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 4SUMMER HILL HALESOWEN WEST MIDLAND B63 3BU

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED CORDWELL PROPERTY (CHISWICK) LIM ITED CERTIFICATE ISSUED ON 22/02/96

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/956 January 1995 RECEIVER CEASING TO ACT

View Document

06/01/956 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 COMPANY NAME CHANGED FIRST IN MIND LIMITED CERTIFICATE ISSUED ON 18/09/90

View Document

12/09/9012 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 52 MARKET STREET ASHBY DE LA ZOUCH LEICS LE6 5AN

View Document

24/07/9024 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 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