This company is commonly known as Codegrange Limited. The company was founded 37 years ago and was given the registration number 02111899. The firm's registered office is in BOURNEMOUTH. You can find them at Rear Suite, 1st Floor, Christchurch Road, Bournemouth, . This company's SIC code is 86900 - Other human health activities.
Name | : | CODEGRANGE LIMITED |
---|---|---|
Company Number | : | 02111899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1987 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rear Suite, 1st Floor, Christchurch Road, Bournemouth, England, BH1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelly Executive Consultants Ltd, Suite Lp29316, 20-22 Wenlock Road, London, United Kingdom, N1 7GU | Director | 28 September 2018 | Active |
36h Warrington Crescent, London, W9 1EL | Secretary | - | Active |
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH | Director | 01 January 2008 | Active |
36h Warrington Crescent, London, W9 1EL | Director | 19 May 2003 | Active |
36h Warrington Crescent, London, W9 1EL | Director | - | Active |
Apartment 2 Leven Hall, 36 Talbot Avenue, Bournemouth, BH3 7HZ | Director | - | Active |
Flat 1 Branksome Cliff, 8 Westminster Road, Poole, BH13 6JW | Director | 19 May 2003 | Active |
5, Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU | Director | 19 May 2003 | Active |
Rear Suite, 1st Floor, Christchurch Road, Bournemouth, England, BH1 3NE | Director | 28 January 2019 | Active |
Mr Jeffrey Alan Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JU |
Nature of control | : |
|
Mr Robert Ian Houtman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JU |
Nature of control | : |
|
Mrs Michelle Diane Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 5, Trinity, Bournemouth, BH1 1JU |
Nature of control | : |
|
Slim Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Trinity, 161, Old Christchurch Road, Bournemouth, England, BH1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-12 | Dissolution | Dissolution application strike off company. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.