CORDWELL PROPERTY GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts 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

09/05/249 May 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

04/02/234 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/12/2121 December 2021 Registration of charge 024548100008, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 024548100007, created on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge 6 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 5 in full

View Document

05/11/215 November 2021 Second filing of Confirmation Statement dated 2021-02-01

View Document

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

View Document

12/02/2112 February 2021 Confirmation statement made on 2021-02-01 with no updates

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

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

08/02/188 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

09/02/179 February 2017 01/02/17 Statement of Capital gbp 51872

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

20/02/1520 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

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM WILCOX / 01/02/2014

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

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 1

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

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: 6

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

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

View Document

23/02/1123 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILCOX / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM HUGH WARRACK / 01/10/2009

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCOX

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR MELISSA WARRACK

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/03/0926 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 / MELISSA WARRACK / 07/04/2008

View Document

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

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0724 May 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0724 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 REREG PLC-PRI 20/04/07

View Document

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

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

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 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 FULL ACCOUNTS 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

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS 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

10/07/0010 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

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

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

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

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/06/952 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 23 MOUNT STREET LONDON W1Y 5RB

View Document

03/02/953 February 1995 Full group accounts made up to 1993-12-31

View Document

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

View Document

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

View Document

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

View Document

12/07/9412 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994

View Document

15/12/9315 December 1993 Full group accounts made up to 1992-12-31

View Document

15/12/9315 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 Full group accounts made up to 1991-12-31

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 Full accounts made up to 1991-03-31

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/12/9120 December 1991

View Document

16/07/9116 July 1991

View Document

16/07/9116 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 Certificate of change of name

View Document

28/02/9028 February 1990 Certificate of change of name

View Document

28/02/9028 February 1990 COMPANY NAME CHANGED HOLDINDEX PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/03/90

View Document

22/02/9022 February 1990

View Document

31/01/9031 January 1990 APPLICATION COMMENCE BUSINESS

View Document

31/01/9031 January 1990 Certificate of authorisation to commence business and borrow

View Document

31/01/9031 January 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/01/9031 January 1990 Application to commence business

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8921 December 1989 Incorporation

View Document

21/12/8921 December 1989 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