Advanced company searchLink opens in new window

CORDIER UK LIMITED

Company number 06646063

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)
28 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Oct 2023 AP01 Appointment of Mr Matthew Robert Vowles as a director on 27 September 2023
04 Oct 2023 TM01 Termination of appointment of Brett Michael Fleming as a director on 27 September 2023
07 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
06 Jun 2023 TM01 Termination of appointment of Karen Lesley Ellis as a director on 31 May 2023
31 May 2023 AP01 Appointment of Mr Brett Michael Fleming as a director on 31 May 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 June 2022
05 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
08 Nov 2021 TM01 Termination of appointment of Brett Michael Fleming as a director on 30 September 2021
05 Jul 2021 AA Full accounts made up to 30 September 2020
24 Mar 2021 PSC05 Change of details for Baarsma Wine Group Holding Bv as a person with significant control on 29 June 2020
24 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
23 Mar 2021 CH02 Director's details changed for Baarsma Wine Group Holding Bv on 29 June 2020
23 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 February 2021
09 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/03/21
27 Aug 2020 AD01 Registered office address changed from 5 Royalty Studios 105 Lancaster Road London W11 1QF to 2nd Floor, the Triangle 5-17 Hammersmith Grove London W6 0LG on 27 August 2020
09 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
27 Apr 2020 AA Full accounts made up to 30 June 2019
27 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
12 Feb 2020 AP01 Appointment of Mr Brett Michael Fleming as a director on 6 February 2020
13 Jan 2020 TM01 Termination of appointment of Susan Harper as a director on 1 January 2020
16 Apr 2019 TM01 Termination of appointment of Kirsten Emma Kilby as a director on 9 April 2019