About

Registered Number: 06472914
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Established in 2008, Cordingleys (Aul) Ltd has its registered office in Lancashire, it has a status of "Active". There are 2 directors listed for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGSON, Stephen 06 March 2008 - 1
NEWSAM, Andrew Richard 06 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 20 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 22 October 2009
RESOLUTIONS - N/A 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
225 - Change of Accounting Reference Date 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.