Advanced company searchLink opens in new window

CORDEROY LLP

Company number OC390797

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)
31 Jan 2024 LLCS01 Confirmation statement made on 31 January 2024 with no updates
09 Oct 2023 LLAD01 Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 LLCS01 Confirmation statement made on 31 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 LLCH01 Member's details changed for Mr Thomas Antony Smailes on 1 April 2022
16 Feb 2022 LLCS01 Confirmation statement made on 31 January 2022 with no updates
05 Jan 2022 LLAD02 Location of register of charges has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
05 Jan 2022 LLAD03 Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 LLCS01 Confirmation statement made on 31 January 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 LLCS01 Confirmation statement made on 31 January 2020 with no updates
16 Oct 2019 LLPSC04 Change of details for Ms Angela Catherine Anne Austin as a person with significant control on 1 January 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 LLCS01 Confirmation statement made on 31 January 2019 with no updates
11 Feb 2019 LLCH01 Member's details changed for Mr Thomas Anthony Smailes on 1 January 2019
11 Feb 2019 LLCH01 Member's details changed for Mr Thomas Andrew Lee Fowler on 1 January 2019
02 Jan 2019 LLPSC07 Cessation of Michael Lawrence Kelly as a person with significant control on 31 December 2018
02 Jan 2019 LLTM01 Termination of appointment of Michael Lawrence Kelly as a member on 31 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 LLCS01 Confirmation statement made on 31 January 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 LLCH01 Member's details changed for Mr Thomas Anthony Smailes on 1 January 2016
01 Aug 2017 LLAP01 Appointment of Mr Thomas Andrew Lee Fowler as a member on 1 January 2016