CORDER UK LIMITED

04119115
OFFICE 4, SECOND FLOOR 111 PARK ROAD PARK LORNE LONDON NW8 7JL

Documents

Documents
Date Category Description Pages
05 Feb 2024 mortgage Registration of a charge 14 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
15 Nov 2021 accounts Annual Accounts 10 Buy now
02 Nov 2021 officers Appointment of director (Mr James Christopher Gibson) 2 Buy now
02 Nov 2021 officers Termination of appointment of director (James Christopher Gibson) 1 Buy now
01 Nov 2021 officers Change of particulars for director (Mr James Christopher Gibson) 2 Buy now
01 Nov 2021 officers Change of particulars for secretary (Mr James Christopher Gibson) 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
05 Feb 2018 officers Change of particulars for director (Mr James Christopher Gibson) 3 Buy now
05 Feb 2018 officers Change of particulars for secretary (James Christofer Gibson) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 mortgage Registration of a charge 26 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (James Christofer Gibson) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Mark Corder) 2 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
23 Dec 2008 officers Director and secretary's change of particulars / james gibson / 02/12/2007 1 Buy now
08 Apr 2008 annual-return Return made up to 01/12/07; full list of members 4 Buy now
08 Apr 2008 officers Director's change of particulars / mark corder / 01/12/2007 1 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
12 Dec 2006 annual-return Return made up to 01/12/06; full list of members 2 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Jul 2006 accounts Annual Accounts 5 Buy now
14 Dec 2005 annual-return Return made up to 01/12/05; full list of members 7 Buy now
01 Nov 2005 accounts Annual Accounts 8 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2004 annual-return Return made up to 04/12/04; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 11 Buy now
17 Dec 2003 annual-return Return made up to 04/12/03; full list of members 7 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 resolution Resolution 1 Buy now
04 Aug 2003 accounts Annual Accounts 1 Buy now
06 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2003 accounts Annual Accounts 2 Buy now
31 Dec 2002 annual-return Return made up to 04/12/02; full list of members 6 Buy now
21 Aug 2002 officers Director's particulars changed 1 Buy now
18 Dec 2001 annual-return Return made up to 04/12/01; full list of members 6 Buy now
22 Jun 2001 officers New secretary appointed 2 Buy now
22 Jun 2001 officers New director appointed 2 Buy now
07 Dec 2000 officers Secretary resigned 1 Buy now
07 Dec 2000 officers Director resigned 1 Buy now
04 Dec 2000 incorporation Incorporation Company 17 Buy now