CORIANDER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORIANDER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07465318

Incorporation date

09/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07465318: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Termination of appointment of Michelle Fay as a director on 2021-07-01
dot icon02/03/2022
Cessation of Michelle Fay as a person with significant control on 2021-01-01
dot icon04/02/2022
Register inspection address has been changed to International House 24 Holborn Viaduct London EC1A 2BN
dot icon02/02/2022
Previous accounting period shortened from 2022-03-29 to 2022-01-31
dot icon02/02/2022
Cessation of Stephen Fay as a person with significant control on 2022-02-01
dot icon14/01/2022
Registered office address changed to PO Box 4385, 07465318: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-14
dot icon19/11/2021
Notification of Stephen Fay as a person with significant control on 2021-11-18
dot icon25/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon21/06/2020
Micro company accounts made up to 2020-03-29
dot icon21/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/04/2020
Notification of Michelle Fay as a person with significant control on 2020-01-01
dot icon19/04/2020
Micro company accounts made up to 2019-03-29
dot icon10/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon04/08/2019
Termination of appointment of James Joseph Fay as a director on 2019-07-31
dot icon03/08/2019
Appointment of Mrs Michelle Fay as a director on 2019-07-31
dot icon03/08/2019
Cessation of James Joseph Fay as a person with significant control on 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/05/2019
Notification of James Joseph Fay as a person with significant control on 2019-03-27
dot icon07/05/2019
Appointment of Mr James Joseph Fay as a director on 2019-03-27
dot icon25/04/2019
Termination of appointment of Stephen Mark Fay as a director on 2019-03-27
dot icon25/04/2019
Cessation of Stephen Mark Fay as a person with significant control on 2019-03-27
dot icon25/04/2019
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool Lancashire to International House 24 Holborn Viaduct London EC1A 2BN on 2019-04-25
dot icon26/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2019
Termination of appointment of Michelle Fay as a director on 2018-01-01
dot icon16/02/2019
Notification of Stephen Fay as a person with significant control on 2018-11-01
dot icon16/02/2019
Appointment of Mr Stephen Mark Fay as a director on 2018-01-01
dot icon16/02/2019
Cessation of Michelle Fay as a person with significant control on 2018-01-01
dot icon26/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon29/07/2017
Notification of Michelle Fay as a person with significant control on 2016-04-06
dot icon29/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/06/2016
Termination of appointment of Stephen Fay as a director on 2016-01-15
dot icon10/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon14/07/2015
Appointment of Mrs Michelle Fay as a director on 2015-07-14
dot icon16/05/2015
Compulsory strike-off action has been discontinued
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon01/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Michelle Fay as a director
dot icon08/04/2013
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England on 2013-04-08
dot icon07/04/2013
Registered office address changed from Office 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England on 2013-04-07
dot icon26/03/2013
Appointment of Mr Stephen Fay as a director
dot icon25/03/2013
Director's details changed for Mrs Michelle Fay on 2013-03-18
dot icon25/03/2013
Director's details changed for Mrs Michelle Fay on 2013-03-18
dot icon20/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Registered office address changed from Po Box 1260 Red Bank Road Blackpool FY1 9EB United Kingdom on 2012-09-05
dot icon29/11/2011
Registered office address changed from Office 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0GH England on 2011-11-29
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
11/06/2022
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2020
dot iconNext account date
29/03/2021
dot iconNext due on
29/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, Stephen
Director
01/01/2013 - 15/01/2016
4
Fay, Michelle
Director
09/12/2010 - 02/10/2013
9
Fay, Michelle
Director
14/07/2015 - 01/01/2018
9
Fay, Michelle
Director
31/07/2019 - 01/07/2021
9
Fay, James Joseph
Director
27/03/2019 - 31/07/2019
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORIANDER PROPERTIES LIMITED

CORIANDER PROPERTIES LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at 4385, 07465318: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORIANDER PROPERTIES LIMITED?

toggle

CORIANDER PROPERTIES LIMITED is currently Active. It was registered on 09/12/2010 .

Where is CORIANDER PROPERTIES LIMITED located?

toggle

CORIANDER PROPERTIES LIMITED is registered at 4385, 07465318: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CORIANDER PROPERTIES LIMITED do?

toggle

CORIANDER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORIANDER PROPERTIES LIMITED?

toggle

The latest filing was on 07/05/2022: Compulsory strike-off action has been suspended.