Advanced company searchLink opens in new window

CORDATUS REAL ESTATE LIMITED

Company number SC419676

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)
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
  • GBP 9,870
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
  • GBP 9,870
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
  • GBP 9,870
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
  • GBP 9,870
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2012 CERTNM Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
26 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
05 Apr 2012 CERTNM Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
  • CONNOT ‐
05 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
16 Mar 2012 NEWINC Incorporation