This company is commonly known as Codsall Developments Limited. The company was founded 10 years ago and was given the registration number 09035730. The firm's registered office is in WOLVERHAMPTON. You can find them at 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | CODSALL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09035730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom, WV9 5HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF | Secretary | 12 May 2014 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF | Director | 12 May 2014 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF | Director | 30 May 2014 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF | Director | 12 May 2014 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF | Director | 30 May 2014 | Active |
Hovi Luxury Homes Limited | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF |
Nature of control | : |
|
Three Pines Building Co Ltd | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cullwick Court, Cullwick Street, Wolverhampton, United Kingdom, WV1 2UR |
Nature of control | : |
|
Hovi Luxury Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barberry House, 4 Harbour Buildings, Brierley Hill, United Kingdom, DY5 1LN |
Nature of control | : |
|
Three Pines Building Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cullwick Court, Cullwick Street, Wolverhampton, United Kingdom, WV1 2UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Gazette | Gazette filings brought up to date. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-10-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person secretary company with change date. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.