Advanced company searchLink opens in new window

CORDEROY PROJECT SERVICES LIMITED

Company number 01944001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2016 AD02 Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone ME18 5NN
06 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 99
04 Sep 2015 AD02 Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone ME18 5NN
26 Jun 2015 MISC Section 519
08 Jun 2015 TM01 Termination of appointment of David Peter Gatward as a director on 8 June 2015
28 Apr 2015 AP01 Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015
28 Apr 2015 AP01 Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
28 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 99
31 Jan 2014 TM02 Termination of appointment of Jeremy Adams as a secretary
31 Jan 2014 AP03 Appointment of Mr Brian George Payne as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 99
02 Oct 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for David Peter Gatward on 30 August 2010
09 Sep 2010 CH01 Director's details changed for Michael Lawrence Kelly on 30 August 2010
09 Sep 2010 CH01 Director's details changed for Colin James Bateman on 30 August 2010
09 Sep 2010 CH03 Secretary's details changed for Jeremy Vernon Adams on 30 August 2010
05 Aug 2010 CH01 Director's details changed for Angela Catherine Anne Austin on 1 June 2010