CORD INVESTMENTS (CARDIFF) LIMITED
Company number 02988834
- Company Overview for CORD INVESTMENTS (CARDIFF) LIMITED (02988834)
- Filing history for CORD INVESTMENTS (CARDIFF) LIMITED (02988834)
- People for CORD INVESTMENTS (CARDIFF) LIMITED (02988834)
- Charges for CORD INVESTMENTS (CARDIFF) LIMITED (02988834)
- More for CORD INVESTMENTS (CARDIFF) LIMITED (02988834)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
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
|
|
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
|
|
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 |