CORDLINE SERVICES LIMITED

Environment House Environment House, Nottingham, NG3 1DE, United Kingdom
StatusACTIVE
Company No.04268700
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORDLINE SERVICES LIMITED is an active private limited company with number 04268700. It was incorporated 22 years, 9 months, 4 days ago, on 10 August 2001. The company address is Environment House Environment House, Nottingham, NG3 1DE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fieldbonds Limited

Change date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Hardev Singh

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042687000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042687000002

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Roy Stewart Mochor

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kinga Zaneta Drazdzewska

Appointment date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Puri

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-02

Officer name: Mr Stephen Allen Young

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardev Singh

Change date: 2022-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-18

New address: Environment House 1 st. Marks Street Nottingham NG3 1DE

Old address: Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

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: 14 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 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: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Stewart Mochor

Change date: 2016-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 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: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042687000001

Charge creation date: 2014-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-12

Charge number: 042687000002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardev Singh

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts amended with made up date

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M M Secretariat Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vikas Nanchahal

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Puri

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 22/11/01 from: park house friar lane nottingham NG1 6DN

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sph 175 LIMITED\certificate issued on 19/11/01

Documents

View document PDF

Incorporation company

Date: 10 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANAL GARAGE LTD.

CANAL ROAD,RENFREWSHIRE,PA5 8LA

Number:SC221681
Status:ACTIVE
Category:Private Limited Company

CARILLION (AMBS) HOLDINGS LIMITED

ATRIA ONE,EDINBURGH,EH3 8EX

Number:SC203910
Status:LIQUIDATION
Category:Private Limited Company

COMPLETE AUTOMOTIVE REPAIR SOLUTIONS LIMITED

9 CONINGSBY BANK,ST. ALBANS,AL1 2NX

Number:07333174
Status:ACTIVE
Category:Private Limited Company

EYEBOLT LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:09830355
Status:ACTIVE
Category:Private Limited Company

SPECIAL PROJECTS (UK) LIMITED

ARCHER HOUSE, BRITLAND,EASTBOURNE,BN22 8PW

Number:04917092
Status:ACTIVE
Category:Private Limited Company

SUSTAFASH LIMITED

17 ENSIGN HOUSE, ADMIRALS WAY,LONDON,E14 9XQ

Number:11537145
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