CORDWELL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 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

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 023535100013, created on 2021-12-17

View Document

21/12/2121 December 2021 Registration of charge 023535100014, created on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge 11 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 023535100012 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 10 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 Cordwell Property Group Limited as a person with significant control on 2020-12-15

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

07/02/207 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

05/02/195 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

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

View Document

15/02/1615 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

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

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023535100012

View Document

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

View Document

26/02/1326 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 5

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

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 9

View Document

03/10/113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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: 11

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA WARRACK

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

23/02/1123 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 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS 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

10/04/0810 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA WARRACK / 07/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARRACK / 07/04/2008

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 CHARTERED ACCOUNTANTS 9 FREDERICK ROAD EDGBASTON BIRMINGHAM 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

13/05/0413 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/034 August 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; NO CHANGE OF MEMBERS

View Document

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

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS

View Document

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

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/995 May 1999 ADOPT MEM AND ARTS 30/12/95

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

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

20/03/9820 March 1998 S369(4) SHT NOTICE MEET 06/03/98

View Document

20/03/9820 March 1998 S252 DISP LAYING ACC 06/03/98

View Document

20/03/9820 March 1998 S386 DISP APP AUDS 06/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: C/O MASONS ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 4 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/95

View Document

24/10/9624 October 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

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

View Document

07/05/967 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 30/12/95

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED GREYSTOKE PROJECT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 15/09/93

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

03/08/923 August 1992 EXEMPTION FROM APPOINTING AUDITORS 05/04/90

View Document

06/07/926 July 1992 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED MANGAIN LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

07/06/897 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 230489

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 Incorporation

View Document

28/02/8928 February 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