This company is commonly known as Codestone Solutions Limited. The company was founded 26 years ago and was given the registration number 03478376. The firm's registered office is in POOLE. You can find them at 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CODESTONE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03478376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Glenair Avenue, Ashley Cross, Poole, England, BH14 8AD | Director | 01 December 2015 | Active |
140 Golf Links Road, Ferndown, BH22 8DA | Director | 10 December 1997 | Active |
7 & 8 Church Street, Wimborne, England, BH21 1JH | Director | 01 April 2013 | Active |
232, Stewart Road, Bournemouth, United Kingdom, BH8 8NY | Director | 01 April 2013 | Active |
51 Marshwood Avenue, Poole, United Kingdom, BH17 9EW | Director | 01 April 2014 | Active |
2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB | Director | 06 February 2023 | Active |
2, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB | Director | 16 October 2023 | Active |
140 Golf Links Road, Ferndown, BH22 8DA | Secretary | 15 September 2000 | Active |
23 Westham Close, Poole, BH17 9HW | Secretary | 10 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 December 1997 | Active |
2 Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB | Director | 01 March 2022 | Active |
9a Cambridge Road, Bournemouth, BH2 6AE | Director | 10 December 1997 | Active |
2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB | Director | 24 May 2016 | Active |
14 Stroudwater Park, St Georges Avenue, Weybridge, England, KT13 0DT | Director | 01 October 2014 | Active |
23 Westham Close, Poole, BH17 9HW | Director | 10 December 1997 | Active |
36, Rothesay Road, Dorchester, United Kingdom, DT1 2DX | Director | 01 April 2013 | Active |
142 Golf Links Road, Ferndown, BH22 8DA | Director | 10 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 December 1997 | Active |
Codestone Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.