CORDWELL PROPERTIES LLP

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3653530005

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3653530002

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 08/06/16

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3653530004

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3653530003

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 08/06/15

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 08/06/14

View Document

10/06/1410 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN MAXWELL COBB / 05/03/2014

View Document

10/06/1410 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HILL / 05/03/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 ST. MARY'S GATE CHESTERFIELD DERBYSHIRE S41 7TD UNITED KINGDOM

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/11/1321 November 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

27/08/1327 August 2013 ANNUAL RETURN MADE UP TO 08/06/13

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3653530002

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED MR DAVID HARRISON

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 08/06/12

View Document

08/06/118 June 2011 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