CODON COURT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

05/06/235 June 2023 Appointment of Miss Julia Anna Szacilo as a director on 2023-04-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Appointment of Mr Ben Wilson as a director on 2023-04-01

View Document

24/04/2324 April 2023 Termination of appointment of Gaganpreet Singh Tiwawa as a director on 2023-04-14

View Document

24/04/2324 April 2023 Termination of appointment of Phillip David Bartlett as a director on 2023-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Director's details changed for Thomas Daniel Heightman on 2022-11-10

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF PSC STATEMENT ON 16/08/2019

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/08/1815 August 2018 CESSATION OF BRIDGET ELIZABETH LINSEY AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF JENNIFER MARY MACARTHUR AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED OLIVER RICHARD JOHN HOLMES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED PHILLIP DAVID BARTLETT

View Document

02/07/182 July 2018 DIRECTOR APPOINTED GAGANPREET SINGH TIWAWA

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET LINSEY

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACARTHUR

View Document

02/07/182 July 2018 DIRECTOR APPOINTED IMOGEN PATRICIA COLEMAN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED THOMAS DAVID WEBB

View Document

02/07/182 July 2018 DIRECTOR APPOINTED THOMAS DANIEL HEIGHTMAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/10/172 October 2017 ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED CODON COURT AND TUSCAN COURT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

28/09/1728 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information