- Company Overview for CORDATUS REAL ESTATE LIMITED (SC419676)
- Filing history for CORDATUS REAL ESTATE LIMITED (SC419676)
- People for CORDATUS REAL ESTATE LIMITED (SC419676)
- Charges for CORDATUS REAL ESTATE LIMITED (SC419676)
- Registers for CORDATUS REAL ESTATE LIMITED (SC419676)
- More for CORDATUS REAL ESTATE LIMITED (SC419676)
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) |
---|---|---|---|
12 Nov 2024 | PSC01 | Notification of Shirley May Ireland as a person with significant control on 16 July 2024 | |
12 Nov 2024 | PSC01 | Notification of Lucy Elizabeth Blyth as a person with significant control on 16 July 2024 | |
12 Nov 2024 | PSC01 | Notification of Isobel Evelyn Channing as a person with significant control on 16 July 2024 | |
12 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2024 | |
28 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
16 Aug 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2024
|
|
30 Jul 2024 | TM01 | Termination of appointment of Thomas Baillie Laidlaw as a director on 19 July 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Michael Cunningham as a director on 12 July 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
21 Mar 2024 | AD02 | Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 26 Alva Street Edinburgh EH2 4PY | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
16 Mar 2023 | MR04 | Satisfaction of charge SC4196760002 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge SC4196760001 in full | |
20 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Paul David Blyth on 13 September 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
15 Jan 2021 | TM02 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 11 September 2020 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Sep 2020 | AP03 | Appointment of Sharon Gibson as a secretary on 11 September 2020 | |
28 May 2020 | SH03 |
Purchase of own shares.
|
|
19 May 2020 | AD03 | Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL |