CORDYER MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

09/03/249 March 2024 Second filing of Confirmation Statement dated 2024-02-07

View Document

06/03/246 March 2024 Notification of Hub Consult Limited as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Cessation of Sian Corina Dyer as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Sian Corina Dyer as a director on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Philip Nicholson as a director on 2024-02-09

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-19

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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