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.
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 |
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 |
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 |