CODA RESIDENCES MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-05-22 with no updates |
02/09/252 September 2025 New | Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to C/O Teneo Financial Advisory the Colmore Building Colmore Circus, Queensway, Birmingham Queensway, Birmingham Birmingham B4 6AT on 2025-09-02 |
31/07/2531 July 2025 | Appointment of Mr Nicholas John Pike as a director on 2025-07-31 |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
16/01/2516 January 2025 | Termination of appointment of Omer Weinberger as a director on 2024-08-01 |
24/06/2424 June 2024 | Appointment of Mr Omer Weinberger as a director on 2024-06-01 |
17/06/2417 June 2024 | Termination of appointment of David Ronson as a director on 2024-06-01 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/12/2315 December 2023 | Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 2023-12-15 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
16/10/2316 October 2023 | Registered office address changed from 51 Welbeck Street London W1G 9HL England to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 2023-10-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
26/11/2126 November 2021 | Notification of York Place Buildings Limited as a person with significant control on 2021-11-17 |
26/11/2126 November 2021 | Termination of appointment of Peter Anthony Murphy as a director on 2021-11-17 |
26/11/2126 November 2021 | Appointment of York Place Buildings Limited as a director on 2021-11-17 |
26/11/2126 November 2021 | Cessation of Peter Anthony Murphy as a person with significant control on 2021-11-17 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 56 QUEEN ANNE STREET LONDON W1G 8LA UNITED KINGDOM |
08/07/198 July 2019 | CESSATION OF KATHRYN JANET MCCOMBE AS A PSC |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCCOMBE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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