Advanced company searchLink opens in new window

CORDSERVE LIMITED

Company number 02349754

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)
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 MR04 Satisfaction of charge 5 in full
30 May 2017 MR04 Satisfaction of charge 4 in full
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
03 Mar 2017 TM01 Termination of appointment of James Philip Booth as a director on 10 January 2017
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
02 May 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 May 2014 CH01 Director's details changed for Mr Philip Henry Booth on 1 March 2014
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
05 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mrs Veronica Ann Booth on 16 February 2011
09 Mar 2011 CH01 Director's details changed for Mr Philip Henry Booth on 16 February 2011
09 Mar 2011 CH03 Secretary's details changed for Veronica Ann Booth on 16 February 2011
09 Mar 2011 CH01 Director's details changed for James Philip Booth on 16 February 2011