CODDLESTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Satisfaction of charge 057424900003 in full

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

08/11/238 November 2023 Director's details changed for Mr Darren Jameson on 2018-12-07

View Document

04/11/234 November 2023 Registered office address changed from 1 South View Somerhill Road Hove BN3 1RN England to 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ on 2023-11-04

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Registered office address changed from Western House 96 Western Road Hove East Sussex BN3 1FA to 1 South View Somerhill Road Hove BN3 1RN on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-05-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMESON / 08/08/2018

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057424900003

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057424900004

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057424900005

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORWOOD

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR DARREN JAMESON

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL JAMESON / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NORWOOD / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/03/0614 March 2006 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