Advanced company searchLink opens in new window

CORDIUM HOLD CO LIMITED

Company number 07377650

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)
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
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2017.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100,000
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
  • GBP 100,000
15 May 2013 CERTNM Company name changed acomply holdco LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AP01 Appointment of Mr Andrew Paul Insley as a director