- Company Overview for CORDIUM HOLD CO LIMITED (07377650)
- Filing history for CORDIUM HOLD CO LIMITED (07377650)
- People for CORDIUM HOLD CO LIMITED (07377650)
- Charges for CORDIUM HOLD CO LIMITED (07377650)
- More for CORDIUM HOLD CO LIMITED (07377650)
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) |
---|---|---|---|
16 Feb 2016 | AD01 | Registered office address changed from , 130 Jermyn Street, London, SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 16 February 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Gerardus Jan Michel Van Leeuwen as a director on 23 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
20 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2015 | SH08 | Change of share class name or designation | |
07 Apr 2015 | TM01 | Termination of appointment of Michael Needley as a director on 30 January 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Anthony Christopher John Solway as a director on 30 January 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Neil Simon Cox as a director on 30 January 2015 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | MR01 | Registration of charge 073776500003, created on 13 February 2015 | |
05 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Andrew Paul Insley on 3 February 2012 | |
13 Oct 2014 | CH01 | Director's details changed for Michael Van Leeuwen on 29 November 2010 | |
31 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
30 Oct 2013 | AP01 | Appointment of Mr William George Mulligan as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
15 May 2013 | CERTNM |
Company name changed acomply holdco LTD\certificate issued on 15/05/13
|
|
26 Mar 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
09 May 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
08 May 2012 | AP01 | Appointment of Mr Stephen John James Burke as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Andrew Insley as a director | |
08 Feb 2012 | CERTNM |
Company name changed crazy horse holdco LIMITED\certificate issued on 08/02/12
|
|
07 Feb 2012 | AP01 | Appointment of Mr Andrew Paul Insley as a director |