CORDER LETTINGS AND MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via compulsory strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via compulsory strike-off |
06/12/216 December 2021 | Termination of appointment of Liliya Thomas as a director on 2021-12-05 |
06/12/216 December 2021 | Cessation of Liliya Thomas as a person with significant control on 2021-12-05 |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
27/10/2127 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
28/07/1628 July 2016 | PREVEXT FROM 31/10/2015 TO 30/04/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD THOMAS / 05/07/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIYA THOMAS / 26/06/2015 |
04/11/144 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIYA THOMAS / 21/10/2012 |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD THOMAS / 21/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM NEEDHAM & JAMES HOUSE BRIDGEWAY WARWICKS STRATFORD UPON AVON CV37 6YY ENGLAND |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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