CORDOVAN BRANDING LIMITED

Company Documents

DateDescription
16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PAUL / 03/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM
79 HIGH STREET
TEDDINGTON
MIDDLESEX
TW11 8HG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROLF JANSSON

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES PAUL / 17/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PAUL / 17/03/2012

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF FOLKE JANSSON / 01/01/2010

View Document

06/05/106 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/01/106 January 2010 DIRECTOR APPOINTED ROLF FOLKE JANSSON

View Document

06/01/106 January 2010 SECRETARY APPOINTED DAVID CHARLES PAUL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY JULIA PAUL

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 COMPANY NAME CHANGED LEVEL FIVE LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: PARKWAY HOUSE, SHEEN LANE LONDON LONDON SW14 8LS

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

17/03/0617 March 2006 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