CORDE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type small. 2023-06-17 View Report
Mortgage. Charge number: 085792010001. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type small. 2022-03-25 View Report
Officers. Officer name: Alison Jane Mckerracher. Termination date: 2021-09-30. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Accounts. Accounts type small. 2021-05-17 View Report
Officers. Officer name: Mr Wayne Edwin Dobbins. Appointment date: 2021-04-01. 2021-04-01 View Report
Persons with significant control. Psc name: Craig Cullimore. Notification date: 2020-10-01. 2021-03-17 View Report
Persons with significant control. Psc name: David Heslop. Cessation date: 2020-09-30. 2021-03-17 View Report
Officers. Officer name: Roger Edward Fitzgerald. Termination date: 2021-02-25. 2021-03-11 View Report
Officers. Change date: 2020-12-14. Officer name: Mr Craig Cullimore. 2020-12-14 View Report
Officers. Officer name: Mr Craig Cullimore. Appointment date: 2020-10-01. 2020-12-01 View Report
Officers. Officer name: David Heslop. Termination date: 2020-09-30. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type small. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type small. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type small. 2018-02-09 View Report
Persons with significant control. Notification date: 2017-03-01. Psc name: David Heslop. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Officers. Termination date: 2017-03-20. Officer name: Richard Alan Wingfield. 2017-03-21 View Report
Officers. Officer name: Mrs Alison Mckerracher. Appointment date: 2017-03-16. 2017-03-21 View Report
Mortgage. Charge creation date: 2017-01-12. Charge number: 085792010001. 2017-01-20 View Report
Accounts. Accounts type full. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Accounts. Accounts type small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Accounts type small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Officers. Officer name: Mark Liam Curley. 2014-04-25 View Report
Officers. Officer name: Gary Allen. 2014-04-25 View Report
Officers. Officer name: Roger Edward Fitzgerald. 2014-04-25 View Report
Capital. Date: 2013-12-16. 2014-03-26 View Report
Capital. Capital allotment shares. 2014-03-20 View Report
Resolution. Description: Resolutions. 2014-03-20 View Report
Change of name. Description: Company name changed integrated design partners LIMITED\certificate issued on 07/08/13. 2013-08-07 View Report
Incorporation. Incorporation company. 2013-06-21 View Report