CORDE LIMITED

33a Vittoria Street 33a Vittoria Street, Birmingham, B1 3ND
StatusACTIVE
Company No.08579201
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

CORDE LIMITED is an active private limited company with number 08579201. It was incorporated 11 years, 12 days ago, on 21 June 2013. The company address is 33a Vittoria Street 33a Vittoria Street, Birmingham, B1 3ND.



Company Fillings

Accounts with accounts type small

Date: 26 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085792010001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Mckerracher

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Edwin Dobbins

Appointment date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Cullimore

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Heslop

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Edward Fitzgerald

Termination date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Craig Cullimore

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Cullimore

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heslop

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Heslop

Notification date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Wingfield

Termination date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Mckerracher

Appointment date: 2017-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085792010001

Charge creation date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Liam Curley

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Allen

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Edward Fitzgerald

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-16

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 200.00 GBP

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated design partners LIMITED\certificate issued on 07/08/13

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FONTAYNE INTERNATIONAL LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:09651407
Status:ACTIVE
Category:Private Limited Company

HOT JUNCTION LTD

27, HOT JUNCTION,PETERBOROUGH,PE3 7JB

Number:11203395
Status:ACTIVE
Category:Private Limited Company

KAT VANS LIMITED

1 NORTON CLOSE,CAMBRIDGE,CB5 8NW

Number:09135269
Status:ACTIVE
Category:Private Limited Company

LAUDO LTD

1 VICTORIA SQUARE,BIRMINGHAM,B1 1BD

Number:09300295
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOOXE LTD

8 MORLEY GARDENS,NOTTINGHAM,NG5 2AZ

Number:09767448
Status:ACTIVE
Category:Private Limited Company

SA1 HOLDING COMPANY LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:08383287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source