About

Registered Number: 01017577
Date of Incorporation: 13/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Estate Management Office Greenhills Estate, Tilford Road, Tilford, Farnham, Surrey, GU10 2DZ

 

Established in 1971, Coriander Ltd has its registered office in Farnham in Surrey, it has a status of "Active". We do not know the number of employees at Coriander Ltd. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAINE, Stephanie Jane 15 January 2002 31 March 2005 1
FISHER, Robert James N/A 15 October 2000 1
Secretary Name Appointed Resigned Total Appointments
TREVELLYAN, Lewis 01 March 2010 - 1
FISHER, Evelyn Mary N/A 20 August 1998 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 24 October 2014
AA01 - Change of accounting reference date 01 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 03 November 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AD01 - Change of registered office address 06 October 2010
AA01 - Change of accounting reference date 28 July 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AD01 - Change of registered office address 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 04 April 2007
225 - Change of Accounting Reference Date 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 19 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
395 - Particulars of a mortgage or charge 21 February 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
AA - Annual Accounts 23 March 1999
287 - Change in situation or address of Registered Office 19 November 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 02 September 1996
RESOLUTIONS - N/A 11 June 1996
123 - Notice of increase in nominal capital 11 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 04 January 1993
363b - Annual Return 17 September 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 04 June 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 18 July 1991
363a - Annual Return 18 July 1991
363 - Annual Return 12 March 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 21 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 24 March 1987
MISC - Miscellaneous document 13 July 1971
NEWINC - New incorporation documents 13 July 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2002 Outstanding

N/A

Supplemental legal charge 16 June 1983 Fully Satisfied

N/A

Debenture 30 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.