- 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) |
---|---|---|---|
19 Apr 2016 | MR01 | Registration of charge SC4196760002, created on 18 April 2016 | |
14 Apr 2016 | MR01 | Registration of charge SC4196760001, created on 12 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for James Gavin Anderson Munn on 6 July 2015 | |
07 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Michael Cunningham on 1 November 2013 | |
29 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
11 May 2012 | AP04 | Appointment of Macroberts Corporate Services Limited as a secretary | |
11 May 2012 | AP01 | Appointment of Mr Michael Francis Arthur Channing as a director | |
11 May 2012 | AP01 | Appointment of Michael Cunningham as a director | |
11 May 2012 | AP01 | Appointment of Sharon Gibson as a director | |
11 May 2012 | AP01 | Appointment of Peter Alistair Kennedy Arthur as a director | |
11 May 2012 | AP01 | Appointment of Paul David Blyth as a director | |
11 May 2012 | AP01 | Appointment of James Gavin Anderson Munn as a director | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | CERTNM |
Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
|
|
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | CERTNM |
Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
|
|
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | NEWINC | Incorporation |