CORDLESS CONSULTANTS LIMITED

03705067
2 QUEEN ANNE'S GATE BUILDING DARTMOUTH STREET LONDON ENGLAND SW1H 9BP

Documents

Documents
Date Category Description Pages
20 Feb 2024 mortgage Registration of a charge 27 Buy now
12 Feb 2024 officers Appointment of director (Mr Michael John Halliday) 2 Buy now
10 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 officers Termination of appointment of director (Steven Richard Taylor) 1 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2023 accounts Annual Accounts 10 Buy now
12 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 10 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 10 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 10 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 9 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
10 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
06 Feb 2016 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
19 Aug 2015 officers Appointment of director (Steven Richard Taylor) 3 Buy now
23 Apr 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 officers Appointment of director (Steve Jarvis) 3 Buy now
31 Jan 2015 officers Termination of appointment of director (Martin John Forrest) 1 Buy now
29 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
08 Feb 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 accounts Annual Accounts 7 Buy now
16 Feb 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 officers Termination of appointment of director (Matthew Wailling) 1 Buy now
10 Oct 2012 officers Appointment of director (Mr Martin John Forrest) 2 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
11 May 2011 officers Change of particulars for director (Matthew Wailling) 3 Buy now
11 May 2011 officers Change of particulars for director (Anita Patel) 2 Buy now
11 May 2011 officers Change of particulars for director (Mr Philip James Nunes Ross) 2 Buy now
11 May 2011 officers Change of particulars for director (Nigel Laurence Miller) 2 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
04 Aug 2010 officers Termination of appointment of director (Anita Patel) 1 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
10 Aug 2009 officers Director appointed matthew wailling 1 Buy now
24 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
17 Nov 2008 officers Director appointed anita patel 1 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
12 Apr 2008 capital Capitals not rolled up 2 Buy now
12 Apr 2008 capital Capitals not rolled up 2 Buy now
17 Mar 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 annual-return Return made up to 01/02/07; full list of members 6 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
11 Sep 2006 annual-return Return made up to 01/02/06; full list of members 6 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
27 Apr 2005 annual-return Return made up to 01/02/05; full list of members 6 Buy now
30 Oct 2004 accounts Annual Accounts 5 Buy now
14 Apr 2004 address Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH 1 Buy now
25 Feb 2004 annual-return Return made up to 01/02/04; full list of members 6 Buy now
29 Sep 2003 accounts Annual Accounts 5 Buy now
11 Mar 2003 annual-return Return made up to 01/02/03; full list of members 6 Buy now
24 Oct 2002 accounts Annual Accounts 5 Buy now
27 Mar 2002 annual-return Return made up to 01/02/02; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 5 Buy now
06 Mar 2001 annual-return Return made up to 01/02/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 10 Buy now
23 Feb 2000 annual-return Return made up to 01/02/00; full list of members 6 Buy now
23 Feb 2000 accounts Accounting reference date shortened from 29/02/00 to 31/12/99 1 Buy now
26 Feb 1999 officers New secretary appointed 2 Buy now
26 Feb 1999 officers New director appointed 2 Buy now
26 Feb 1999 officers Secretary resigned 1 Buy now
26 Feb 1999 officers Director resigned 1 Buy now
01 Feb 1999 incorporation Incorporation Company 17 Buy now