4 CODRINGTON PLACE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Secretary's details changed for Mr Alasdair Meadows on 2025-01-21

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED PROFESSOR JOHN WICKHAM STEEDS

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
1 HENBURY ROAD
WESTBURY ON TRIM
BS9 3HQ
UNITED KINGDOM

View Document

02/11/122 November 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

11/10/1211 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MR ALASDAIR MEADOWS

View Document

04/10/114 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEREK WOOLF / 18/08/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDY BOYSAN / 18/08/2011

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
CHRISTOPHER WREN YARD 117 HIGH STREET
CROYDON
SURREY
CR0 1QG

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

18/08/1018 August 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/06/1022 June 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
CHRISTOPHER WREN YARD 117 HIGH STREET
CROYDON
SURREY
CR0 1QG

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ANTHONY DEREK WOOLF

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

09/10/089 October 2008 SECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
3 LAUREL HOUSE STATION ROAD
WORLE
WESTON SUPER MARE
NORTH SOMERSET
BS22 6AR

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
GROVEWOOD HOUSE
17 RINGWOOD GROVE
WESTON SUPER MARE
NORTH SOMERSET BS23 2UA

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
4 CODRINGTON PLACE
CLIFTON
BRISTOL BS8 3DE

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM:
64 QUEEN STREET
LONDON
EC4R 1HB

View Document

15/09/9915 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 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