COORD PROJECT DEVELOPMENT AND MANAGEMENT LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 13/02/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

13/02/2013 February 2020 Annual accounts for year ending 13 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/11/197 November 2019 13/02/19 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 13/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1913 February 2019 Annual accounts for year ending 13 Feb 2019

View Accounts

15/01/1915 January 2019 FIRST GAZETTE

View Document

13/02/1813 February 2018 Annual accounts for year ending 13 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts for year ending 13 Feb 2017

View Accounts

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 13/02/16

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM SALLIES MILL THE SALLIES KINNERSLEY HEREFORD HEREFORDSHIRE HR3 6QE

View Document

01/06/161 June 2016 13/02/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 13/02/13 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 13/02/14 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

17/10/1517 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

03/01/153 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE HERBERT

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 PREVEXT FROM 31/12/2012 TO 13/02/2013

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM SALLIES MILL THE SALLIES KINNERSLEY HEREFORD HEREFORDSHIRE HR3 6QE UNITED KINGDOM

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS PESKETT / 04/12/2010

View Document

07/02/117 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 144 BIRCHFIELD ROAD REDDITCH B97 4LT

View Document

05/02/115 February 2011 DIRECTOR APPOINTED MRS JOANNE LESLEY HERBERT

View Document

05/02/115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS PESKETT / 04/12/2010

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK YEOMANS

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS PESKETT / 01/11/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 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