CS01 |
Confirmation statement with no updates Wednesday 27th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Tuesday 26th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to 5-7 Upper Queen Street Belfast BT1 6FB on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Tuesday 13th November 2018
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd December 2016
filed on: 22nd, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from C/O Alison Irvine 54 Ulsterville Avenue Belfast BT9 7AQ to Arthur House 41 Arthur Street Belfast BT1 4GB on Thursday 22nd December 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cordovan capital LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 15th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
13334.00 GBP is the capital in company's statement on Wednesday 8th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from C/O Mrs a Irvine 54 Ulsterville Avenue Ulsterville Avenue Belfast BT9 7AQ Northern Ireland
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
SH01 |
13334.00 GBP is the capital in company's statement on Friday 9th August 2013
filed on: 19th, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, August 2013
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 16th May 2013 from C/O Mrs a Irvine 21 Balmoral Avenue Belfast Antrim BT9 6NW Northern Ireland
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from C/O Mr. M.H. Irvine 1 the Grange Belfast BT4 2PH Northern Ireland
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(8 pages)
|