Advanced company searchLink opens in new window

CORDIANT PROPERTY HOLDINGS LIMITED

Company number 02263916

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)
28 Nov 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
28 Nov 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
25 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
25 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
30 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100