Advanced company searchLink opens in new window

CORDANT DYNAMIC PEOPLE LTD

Company number 02223177

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)
06 Mar 2012 CH03 Secretary's details changed for Alan Connor on 6 March 2012
06 Mar 2012 CH01 Director's details changed for Lorraine Elizabeth Percival on 6 March 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
17 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
12 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
24 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
27 Feb 2009 288b Appointment terminated secretary mark garratt
26 Feb 2009 288a Secretary appointed alan connor
23 Dec 2008 363a Return made up to 03/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
22 May 2008 225 Accounting reference date extended from 30/12/2007 to 29/06/2008
28 Dec 2007 363a Return made up to 03/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Feb 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
19 Feb 2007 288a New secretary appointed
19 Feb 2007 288a New director appointed
19 Feb 2007 288a New director appointed
19 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2007 288b Secretary resigned;director resigned
19 Feb 2007 288b Director resigned
19 Feb 2007 287 Registered office changed on 19/02/07 from: c/o premiere employment group LTD 7TH floor blackfriars house 1 the parsonage manchester M3 2JA
19 Feb 2007 225 Accounting reference date shortened from 31/12/07 to 30/12/07
17 Jan 2007 363s Return made up to 03/12/06; full list of members