CODESTONE GROUP LTD.

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Morris Bidco Limited as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewRegistered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB to 1st Floor, Link House 25 West Street Poole Dorset BH15 1LD on 2025-06-06

View Document

05/01/255 January 2025 Termination of appointment of Daniel Hobson as a director on 2024-10-04

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-09-30

View Document

13/12/2413 December 2024 Appointment of Mr William John Etchell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Daniel Hobson on 2024-10-01

View Document

15/11/2415 November 2024 Director's details changed for Mr David Knight on 2024-10-01

View Document

15/11/2415 November 2024 Director's details changed for Mr. Jeremy Paul Bucknell on 2024-10-01

View Document

28/05/2428 May 2024 Appointment of Mr Mark John Ames as a director on 2023-01-16

View Document

09/05/249 May 2024 Termination of appointment of Sean Matthews as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Gregory John Neilson as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Christopher Gary Powell as a director on 2024-05-03

View Document

20/02/2420 February 2024 Registration of charge 063865250004, created on 2024-02-12

View Document

08/02/248 February 2024 Appointment of Mr Darryl Sackett as a director on 2023-10-16

View Document

07/12/237 December 2023 Termination of appointment of Debbie Seeley as a director on 2023-05-31

View Document

07/12/237 December 2023 Appointment of Mr Christopher Gary Powell as a director on 2023-02-06

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Termination of appointment of Sam Bursey as a director on 2023-02-03

View Document

23/02/2323 February 2023 Director's details changed for Mr David Knight on 2023-02-01

View Document

07/10/227 October 2022 Appointment of Mr Sam Bursey as a director on 2022-03-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Paul Anthony Garratt as a director on 2021-08-06

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Satisfaction of charge 063865250002 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 1 in full

View Document

12/07/2112 July 2021 Registration of charge 063865250003, created on 2021-07-07

View Document

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063865250002

View Document

19/06/2019 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 448.65

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1825 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 463.12

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY GARRATT

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 477.59

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOBSON / 24/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOBSON / 24/02/2017

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/06/161 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 492.06

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

18/05/1618 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS DEBBIE SEELEY

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR DAVID KNIGHT

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR DANIEL HOBSON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR SEAN MATTHEWS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR GREG NEILSON

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1020 January 2010 SUB-DIVISION 23/12/09

View Document

20/01/1020 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 521

View Document

20/01/1020 January 2010 SUB DIV SHARES 23/12/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REGINALD SMITH / 01/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL BUCKNELL / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: SUITE 3, BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company