CORD PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Appointment of Rebecca Knight as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Director's details changed for Mr Daniel James Knight on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Ms Rebecca Knight as a person with significant control on 2024-01-03

View Document

11/12/2311 December 2023 Registered office address changed from Finsgate Cranwood Street London EC1V 9EE England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-12-11

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Satisfaction of charge 3 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 29/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MS REBECCA KNIGHT / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 29/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 07/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 08/09/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KNIGHT

View Document

07/09/177 September 2017 20/05/17 STATEMENT OF CAPITAL GBP 2

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 07/09/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KNIGHT / 23/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 14 QUEENSMEAD ST JOHNS WOOD LONDON NW8 6RE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076396760006

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076396760005

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 10 WYMONDHAM COURT ST JOHN'S WOOD PARK LONDON NW8 6RD UNITED KINGDOM

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076396760004

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES KNIGHT / 21/11/2013

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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