CODLINGTON LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

01/11/231 November 2023 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr John Leslie Coombs on 2023-11-01

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Jean Paul Quertier as a director on 2023-03-31

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/02/2218 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

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JEAN-PAUL QUERTIER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JOHN LESLIE COOMBS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN HEMMING

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HEMMING

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

28/05/1528 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO. LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HEMMING / 10/04/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

21/04/1021 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN IRENE HEMMING / 10/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE OFFICES OF GEOFF GOLLOP & CO LTD, ST BRANDONS HOUSE 29 GREAT GEORGE ST BRISTOL BS1 5QT

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HEMMING / 10/04/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEMMING / 10/04/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: OFFICES OF GEOFF GOLLOP 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 S386 DISP APP AUDS 16/04/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 £ NC 1000/100000 16/04

View Document

19/05/0319 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 16/04/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

19/05/0319 May 2003 S366A DISP HOLDING AGM 16/04/03

View Document

16/04/0316 April 2003 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