CODA ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Registration of charge SC3615910007, created on 2025-01-23

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

09/07/249 July 2024 Registration of charge SC3615910006, created on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Registration of charge SC3615910005, created on 2023-09-22

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/04/2325 April 2023 Change of details for Ms Sharon Helen Sarah Glass Cook as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Ms Sharon Cooke on 2023-04-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3615910004

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3615910003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HELEN SARAH GLASS COOK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3615910002

View Document

28/08/1428 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON COOKE / 01/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4B HEATH AVENUE LENZIE GLASGOW G66 4LG

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3615910001

View Document

10/10/1310 October 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HELEN SARAH GLASS MITCHELL / 08/05/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON HELEN SARAH GLASS MITCHELL / 08/05/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 4A HEATH AVENUE, LENZIE, GLASGOW, G66 4LG

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HELEN SARAH GLASS MITCHELL / 20/09/2012

View Document

07/09/127 September 2012 FIRST GAZETTE

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, EAST BARNCRAIG SOUTH MEDROX, GLENBOIG, COATBRIDGE, LANARKSHIRE, ML5 2QH, SCOTLAND

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LYNETTE GUY

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GUY

View Document

23/06/0923 June 2009 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