Advanced company searchLink opens in new window

CORD INVESTMENTS (CARDIFF) LIMITED

Company number 02988834

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)
18 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from J & R Business Services Ltd 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 3 November 2014
04 Dec 2013 AP03 Appointment of Dennis Vivian Lewis as a secretary
04 Dec 2013 TM02 Termination of appointment of Michael Jones as a secretary
04 Dec 2013 MR04 Satisfaction of charge 10 in full
28 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
17 Jul 2013 MR04 Satisfaction of charge 7 in full
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
18 Oct 2012 AAMD Amended accounts made up to 30 June 2011
23 May 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 8
11 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Daniel Clayton Jones on 2 October 2009
14 Nov 2008 363a Return made up to 10/11/08; full list of members