CORDANT PROJECTS LIMITED

03599642
C/O GRANT THORNTON UK LLP,4 HARDMAN SQUARE SINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
07 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2020 insolvency Liquidation In Administration Move To Dissolution 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Chris Kenneally) 1 Buy now
29 Nov 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
13 May 2019 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
01 May 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Dec 2018 insolvency Liquidation In Administration Progress Report 32 Buy now
10 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
06 Jul 2018 insolvency Liquidation In Administration Proposals 30 Buy now
14 Jun 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 18 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 accounts Annual Accounts 20 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2016 mortgage Registration of a charge 45 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2016 accounts Annual Accounts 17 Buy now
07 Jun 2016 mortgage Registration of a charge 50 Buy now
22 Mar 2016 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 mortgage Registration of a charge 11 Buy now
12 Jun 2015 mortgage Registration of a charge 21 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 mortgage Registration of a charge 5 Buy now
04 Sep 2014 resolution Resolution 11 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Marianne Ullmann) 1 Buy now
23 Apr 2014 officers Appointment of secretary (Mr Alan Connor) 2 Buy now
23 Apr 2014 officers Termination of appointment of director (Marianne Ullmann) 1 Buy now
23 Apr 2014 officers Appointment of director (Mr Chris Kenneally) 2 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for director (Phillip Lionel Ullmann) 2 Buy now
16 Mar 2012 officers Change of particulars for director (Mrs Marianne Flora Ullmann) 2 Buy now
16 Mar 2012 officers Change of particulars for director (Jack Rainer Ullmann) 2 Buy now
16 Mar 2012 officers Change of particulars for secretary (Mrs Marianne Flora Ullmann) 1 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
24 Jul 2010 annual-return Annual Return 6 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
10 Aug 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
28 Apr 2009 accounts Annual Accounts 1 Buy now
19 Aug 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
18 Jul 2008 accounts Accounting reference date extended from 31/03/2008 to 29/06/2008 1 Buy now
31 Jan 2008 accounts Annual Accounts 1 Buy now
20 Jul 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 2 Buy now
15 Aug 2006 annual-return Return made up to 17/07/06; full list of members 2 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2006 accounts Annual Accounts 1 Buy now
15 Aug 2005 annual-return Return made up to 17/07/05; full list of members 2 Buy now
21 Oct 2004 accounts Annual Accounts 1 Buy now
10 Aug 2004 annual-return Return made up to 17/07/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 1 Buy now
09 Sep 2003 annual-return Return made up to 17/07/03; full list of members 7 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
24 Mar 2003 accounts Annual Accounts 2 Buy now
02 Mar 2003 address Location of register of members 1 Buy now
24 Oct 2002 address Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE 1 Buy now
20 Aug 2002 annual-return Return made up to 17/07/02; full list of members 7 Buy now
02 Feb 2002 accounts Annual Accounts 2 Buy now
18 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
18 Dec 2001 officers New secretary appointed 2 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: concord house 68 the centre feltham middlesex TW13 4BG 1 Buy now
23 Nov 2001 auditors Auditors Resignation Company 1 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
14 Aug 2001 annual-return Return made up to 17/07/01; full list of members 6 Buy now
14 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 2001 officers Secretary resigned 1 Buy now
20 Sep 2000 accounts Annual Accounts 1 Buy now
20 Jul 2000 annual-return Return made up to 17/07/00; full list of members 6 Buy now
01 Dec 1999 accounts Annual Accounts 1 Buy now
01 Dec 1999 resolution Resolution 1 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New secretary appointed 2 Buy now
06 Oct 1999 annual-return Return made up to 17/07/99; full list of members 5 Buy now
06 Oct 1999 accounts Accounting reference date shortened from 31/07/99 to 31/03/99 1 Buy now
06 Oct 1999 address Registered office changed on 06/10/99 from: 36 grove road sutton surrey SM1 1BS 1 Buy now
06 Oct 1999 officers Secretary resigned 1 Buy now