- Company Overview for CORDEROY PROJECT SERVICES LIMITED (01944001)
- Filing history for CORDEROY PROJECT SERVICES LIMITED (01944001)
- People for CORDEROY PROJECT SERVICES LIMITED (01944001)
- Registers for CORDEROY PROJECT SERVICES LIMITED (01944001)
- More for CORDEROY PROJECT SERVICES LIMITED (01944001)
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
|
|
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
|
|
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
|
|
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 |