CORDIANT PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Robertson Payne as a director on 2022-09-29

View Document

28/09/2228 September 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-27

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/09/1830 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/03/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83 - 89 WHITFIELD STREET LONDON W1A 4XA

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED SAATCHI & SAATCHI PROPERTY HOLDI NGS LIMITED CERTIFICATE ISSUED ON 16/03/95

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 S386 DISP APP AUDS 31/12/91

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: BERKELEY SQUARE LONDON W1X 5DH

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/06/9127 June 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

29/10/8929 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

28/04/8928 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 WD 11/07/88 AD 10/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/07/8827 July 1988 Memorandum and Articles of Association

View Document

27/07/8827 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED GIANTDRIVE LIMITED CERTIFICATE ISSUED ON 14/07/88

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 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