CODEAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 17/02/2517 February 2025 | Unaudited abridged accounts made up to 2024-02-29 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-02-26 |
| 10/02/2210 February 2022 | Previous accounting period shortened from 2021-02-20 to 2021-02-19 |
| 12/11/2112 November 2021 | Previous accounting period shortened from 2021-02-21 to 2021-02-20 |
| 10/03/2110 March 2021 | 28/02/20 UNAUDITED ABRIDGED |
| 26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
| 19/02/2119 February 2021 | PREVSHO FROM 22/02/2020 TO 21/02/2020 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 19/02/2019 February 2020 | 28/02/19 UNAUDITED ABRIDGED |
| 20/11/1920 November 2019 | PREVSHO FROM 23/02/2019 TO 22/02/2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/12/1820 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 21/11/1821 November 2018 | PREVSHO FROM 24/02/2018 TO 23/02/2018 |
| 29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER COOPER |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | 28/02/17 UNAUDITED ABRIDGED |
| 21/11/1721 November 2017 | PREVSHO FROM 25/02/2017 TO 24/02/2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
| 23/11/1623 November 2016 | PREVSHO FROM 26/02/2016 TO 25/02/2016 |
| 25/04/1625 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3 ROYAL MEWS CHILWELL NOTTINGHAMSHIRE NG9 5FZ |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COOPER / 09/07/2015 |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JAYNE COOPER / 09/07/2015 |
| 07/04/157 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/11/1426 November 2014 | PREVSHO FROM 27/02/2014 TO 26/02/2014 |
| 03/03/143 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/01/1430 January 2014 | 28/02/13 TOTAL EXEMPTION FULL |
| 28/11/1328 November 2013 | PREVSHO FROM 28/02/2013 TO 27/02/2013 |
| 15/03/1315 March 2013 | APPOINTMENT TERMINATED, SECRETARY JENNIFER COOPER |
| 15/03/1315 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 10/05/1210 May 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 06/04/116 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JAYNE COOPER / 16/02/2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COOPER / 16/02/2010 |
| 08/06/108 June 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/05/073 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 01/03/041 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
| 19/06/0319 June 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
| 03/03/033 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 20/06/0220 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/06/0220 June 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
| 20/06/0220 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 18/12/0118 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
| 08/03/018 March 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
| 02/03/002 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/03/002 March 2000 | NEW DIRECTOR APPOINTED |
| 22/02/0022 February 2000 | SECRETARY RESIGNED |
| 22/02/0022 February 2000 | DIRECTOR RESIGNED |
| 16/02/0016 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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