About

Registered Number: 02454810
Date of Incorporation: 21/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, West Midlands, DY8 2AE

 

Established in 1989, Cordwell Property Group Ltd has its registered office in West Midlands. There are no directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
MR04 - N/A 28 November 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2011
RESOLUTIONS - N/A 31 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 12 December 2009
TM01 - Termination of appointment of director 12 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
RESOLUTIONS - N/A 24 May 2007
CERT11 - Re-registration of a company from public to private with a change of name 24 May 2007
53 - Application by a public company for re-registration as a private company 24 May 2007
MAR - Memorandum and Articles - used in re-registration 24 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 04 August 2003
395 - Particulars of a mortgage or charge 13 May 2003
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 17 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 18 August 2000
363s - Annual Return 10 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 11 March 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 18 August 1997
287 - Change in situation or address of Registered Office 13 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 07 August 1996
288 - N/A 31 July 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 June 1995
287 - Change in situation or address of Registered Office 18 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 09 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1991
363a - Annual Return 16 July 1991
CERTNM - Change of name certificate 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 31 January 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 January 1990
288 - N/A 25 January 1990
287 - Change in situation or address of Registered Office 25 January 1990
NEWINC - New incorporation documents 21 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2011 Outstanding

N/A

Debenture 02 August 2011 Outstanding

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Mortgage deed 02 October 2002 Outstanding

N/A

Charge of deposit 12 April 2000 Fully Satisfied

N/A

Debenture 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.