CORDON ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 22/04/2522 April 2025 | Register inspection address has been changed from Archway House Station Road Chester CH1 3DR England to 1 Weaver Street Chester CH1 2BQ |
| 24/01/2524 January 2025 | Appointment of Mr Andrew David Freeth as a director on 2025-01-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/06/2425 June 2024 | Accounts for a small company made up to 2023-12-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/06/2313 June 2023 | Accounts for a small company made up to 2022-12-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 07/03/237 March 2023 | Satisfaction of charge 090453360003 in full |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/05/2220 May 2022 | Appointment of Mr Matthew David Appleby as a director on 2021-10-01 |
| 20/05/2220 May 2022 | Appointment of Mr Andrew Ian Botterill as a director on 2021-10-01 |
| 20/05/2220 May 2022 | Appointment of Mr Mark David Lawton as a director on 2021-10-01 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Resolutions |
| 08/10/218 October 2021 | Memorandum and Articles of Association |
| 01/10/211 October 2021 | Cessation of Jason William Edwards as a person with significant control on 2021-10-01 |
| 01/10/211 October 2021 | Notification of Travcorp Holdings Limited as a person with significant control on 2021-10-01 |
| 01/10/211 October 2021 | Cessation of Sharon Patricia Botterill as a person with significant control on 2021-10-01 |
| 01/10/211 October 2021 | Cessation of Tony Graham Carty as a person with significant control on 2021-10-01 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/10/198 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 24/05/1924 May 2019 | SAIL ADDRESS CREATED |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090453360004 |
| 06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090453360003 |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PATRICIA BOTTERILL |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM UNIT 14 TELFORD COURT, DUNKIRK TRADING ESTATE CHESTER GATES DUNKIRK CHESTER CH1 6LT ENGLAND |
| 15/03/1815 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 11-13 HANOVER STREET LIVERPOOL L1 3DN |
| 28/05/1528 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM EDWARDS / 17/05/2015 |
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GRAHAM CARTY / 17/05/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090453360002 |
| 19/07/1419 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090453360001 |
| 16/07/1416 July 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
| 19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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