CORDING PROPERTY MANAGEMENT LLP

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the limited liability partnership off the register

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Member's details changed for Edr Member Limited on 2021-06-01

View Document

15/07/2115 July 2021 Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 2021-06-01

View Document

15/07/2115 July 2021 Member's details changed for Edmond De Rothschild Reim (Uk) Limited on 2021-06-01

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / CORDING REAL ESTATE GROUP LIMITED / 23/02/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/07/2030 July 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDING MEMBER LIMITED / 23/02/2020

View Document

30/07/2030 July 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDING REAL ESTATE GROUP LIMITED / 23/02/2020

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER DOVE

View Document

18/01/1818 January 2018 CORPORATE LLP MEMBER APPOINTED CORDING MEMBER LIMITED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 15/07/15

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON KITCHING

View Document

23/02/1523 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDING REAL ESTATE GROUP LIMITED / 04/02/2015

View Document

16/01/1516 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, LLP MEMBER CORDING REAL ESTATE GROUP LLP

View Document

29/10/1429 October 2014 CORPORATE LLP MEMBER APPOINTED CORDING REAL ESTATE GROUP LIMITED

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 15/07/14

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JOANNA THOMPSON

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN THOMPSON

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN LESTER

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMONE LESTER

View Document

02/01/142 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDINGLAND LLP / 05/12/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER STEPHEN DOVE / 06/08/2013

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 15/07/13

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDINGLAND LLP / 15/07/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON MARK GEORGE KITCHING / 15/07/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN JAMES THOMPSON / 15/07/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER STEPHEN DOVE / 15/07/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HOWARD LESTER / 15/07/2012

View Document

01/08/121 August 2012 ANNUAL RETURN MADE UP TO 15/07/12

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED CORDING ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 13/12/11

View Document

30/09/1130 September 2011 LLP MEMBER APPOINTED JOANNA DAPHNE THOMPSON

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED SIMONE MIRIAM LESTER

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN JAMES THOMPSON / 15/07/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN JAMES THOMPSON / 15/07/2011

View Document

22/07/1122 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CORDINGLAND LLP / 15/07/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN HOWARD LESTER / 15/07/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON MARK GEORGE KITCHING / 15/07/2011

View Document

22/07/1122 July 2011 ANNUAL RETURN MADE UP TO 15/07/11

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 15/07/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM COLECHURCH HOUSE 1 LONDON BRIDGE WALK LONDON SE1 2SX

View Document

27/04/1027 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK GEORGE KITCHING / 12/04/2010

View Document

22/10/0922 October 2009 LLP MEMBER APPOINTED MR DUNCAN JAMES THOMPSON

View Document

20/09/0920 September 2009 LLP MEMBER APPOINTED IAN HOWARD LESTER

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS SIMON MARK GEORGE KITCHING LOGGED FORM

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS PETER STEPHEN DOVE LOGGED FORM

View Document

10/07/0910 July 2009 MEMBER'S PARTICULARS CORDINGLAND LLP

View Document

24/06/0924 June 2009 CHANGE OF NAME 18/06/2009

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED CORDING LAND ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 24/06/09

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/09

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/094 February 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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