TAVERNERS PLACE CODICOTE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr John Allen as a director on 2025-08-12

View Document

24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/07/2517 July 2025 NewRegistered office address changed from 162B High Street Stevenage SG1 3LL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-07-17

View Document

17/07/2517 July 2025 NewTermination of appointment of Caroline Jane Tamsin Baines as a secretary on 2025-07-14

View Document

17/07/2517 July 2025 NewAppointment of Prime Management (Ps) Limited as a secretary on 2025-07-14

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

05/03/245 March 2024 Notification of a person with significant control statement

View Document

15/12/2315 December 2023 Cessation of Ashley Schoenwetter as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Termination of appointment of Ashley Schoenwetter as a director on 2023-12-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Appointment of Miss Robbie Hall as a director on 2023-09-04

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/06/2330 June 2023 Appointment of Mrs Caroline Jane Tamsin Baines as a secretary on 2023-06-30

View Document

15/06/2315 June 2023 Registered office address changed from 3 Taverners Place Codicote Hitchin SG4 8BQ England to 162B High Street Stevenage SG1 3LL on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

16/04/2316 April 2023 Cessation of Jordan James Peter Nicholson as a person with significant control on 2023-04-16

View Document

16/04/2316 April 2023 Termination of appointment of Jordan James Peter Nicholson as a director on 2023-04-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Miss Ashley Schoenwetter on 2021-05-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

10/12/2010 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

15/11/1915 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM BREWMASTER HOUSE THE MALTINGS ST. ALBANS HERTFORDSHIRE AL1 2DT

View Document

24/10/1824 October 2018 CESSATION OF TESSA CATHERINE EASTHAM AS A PSC

View Document

24/10/1824 October 2018 CESSATION OF GRAEME RICHARD EASTHAM AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR TESSA EASTHAM

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME EASTHAM

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 3 TAVERNERS PLACE HITCHIN SG4 9BQ ENGLAND

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN JAMES PETER NICHOLSON

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY SCHOENWETTER

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS ASHLEY SCHOENWETTER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JORDAN JAMES PETER NICHOLSON

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/06/186 June 2018 PREVSHO FROM 31/05/2018 TO 31/10/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1710 May 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


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