CODA RESIDENCES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

02/09/252 September 2025 NewRegistered 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

View Document

31/07/2531 July 2025 Appointment of Mr Nicholas John Pike as a director on 2025-07-31

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Termination of appointment of Omer Weinberger as a director on 2024-08-01

View Document

24/06/2424 June 2024 Appointment of Mr Omer Weinberger as a director on 2024-06-01

View Document

17/06/2417 June 2024 Termination of appointment of David Ronson as a director on 2024-06-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

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

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

26/11/2126 November 2021 Notification of York Place Buildings Limited as a person with significant control on 2021-11-17

View Document

26/11/2126 November 2021 Termination of appointment of Peter Anthony Murphy as a director on 2021-11-17

View Document

26/11/2126 November 2021 Appointment of York Place Buildings Limited as a director on 2021-11-17

View Document

26/11/2126 November 2021 Cessation of Peter Anthony Murphy as a person with significant control on 2021-11-17

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 56 QUEEN ANNE STREET LONDON W1G 8LA UNITED KINGDOM

View Document

08/07/198 July 2019 CESSATION OF KATHRYN JANET MCCOMBE AS A PSC

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCCOMBE

View Document

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

View Accounts

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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