CORDANT SECURITY LIMITED - MILTON KEYNES


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

Description Filing date
Address. Change date: 2023-04-24. New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Old address: 15 st Botolph Street London EC3A 7BB United Kingdom. 2023-04-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-24 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-24 View Report
Resolution. Description: Resolutions. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Officers. Appointment date: 2022-08-01. Officer name: Ms Una Irene Geraldine Ni Mhurchu. 2022-08-16 View Report
Officers. Termination date: 2022-07-31. Officer name: Michael Patrick Kennedy. 2022-08-02 View Report
Officers. Change date: 2022-07-04. Officer name: Mr Declan Doyle. 2022-07-12 View Report
Accounts. Accounts type full. 2022-07-11 View Report
Persons with significant control. Psc name: Bidvest Noonan (Uk) Limited. Change date: 2022-02-06. 2022-03-25 View Report
Officers. Officer name: Mr Michael Patrick Kennedy. Change date: 2022-02-06. 2022-03-25 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Officers. Officer name: Mr Guy Pakenham. Change date: 2022-02-06. 2022-03-25 View Report
Address. New address: 15 st Botolph Street London EC3A 7BB. Old address: St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom. Change date: 2021-11-22. 2021-11-22 View Report
Accounts. Change account reference date company previous extended. 2021-10-06 View Report
Address. New address: St Magnus House 3 Lower Thames Street London EC3R 6HD. Old address: 33 Soho Square London W1D 3QU England. Change date: 2021-08-05. 2021-08-05 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2021-07-31 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2021-07-31 View Report
Officers. Officer name: Twenty20 Midco 1 Limited. Termination date: 2021-05-27. 2021-06-14 View Report
Persons with significant control. Psc name: Twenty20 Midco 1 Limited. Cessation date: 2021-05-27. 2021-06-14 View Report
Persons with significant control. Psc name: Bidvest Noonan (Uk) Limited. Notification date: 2021-05-27. 2021-06-14 View Report
Officers. Officer name: Ian James Munro. Termination date: 2021-05-27. 2021-06-14 View Report
Officers. Officer name: Mr Guy Pakenham. Appointment date: 2021-05-27. 2021-06-11 View Report
Officers. Officer name: Mr Declan Doyle. Appointment date: 2021-05-27. 2021-06-11 View Report
Officers. Officer name: Mr Michael Patrick Kennedy. Appointment date: 2021-05-27. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Incorporation. Memorandum articles. 2020-11-09 View Report
Resolution. Description: Resolutions. 2020-11-09 View Report
Accounts. Change account reference date company current extended. 2020-10-07 View Report
Officers. Change date: 2020-09-10. Officer name: Mr Ian James Munro. 2020-09-10 View Report
Persons with significant control. Psc name: Twenty20 Midco 1 Limited. Change date: 2020-09-02. 2020-09-02 View Report
Officers. Change date: 2020-09-02. Officer name: Twenty20 Midco 1 Limited. 2020-09-02 View Report
Officers. Change date: 2020-09-02. Officer name: Mr Ian James Munro. 2020-09-02 View Report
Address. Change date: 2020-09-02. New address: 33 Soho Square London W1D 3QU. Old address: 10 Old Bailey London EC4M 7NG England. 2020-09-02 View Report
Mortgage. Charge number: 124492730002. 2020-04-22 View Report
Resolution. Description: Resolutions. 2020-03-17 View Report
Mortgage. Charge creation date: 2020-03-02. Charge number: 124492730002. 2020-03-12 View Report
Mortgage. Charge number: 124492730003. Charge creation date: 2020-03-02. 2020-03-12 View Report
Mortgage. Charge number: 124492730001. Charge creation date: 2020-03-02. 2020-03-10 View Report
Incorporation. Capital: GBP 10 2020-02-07 View Report