About

Registered Number: 03617646
Date of Incorporation: 18/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 4 Newlyn Avenue, Bristol, BS9 1BP

 

4 Codrington Place Ltd was registered on 18 August 1998. We don't know the number of employees at the organisation. The organisation has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEDS, John Wickham, Professor 19 December 2013 - 1
WOOLF, Anthony Derek 20 April 2009 - 1
BOYSAN, Andy 17 July 2004 01 September 2017 1
GILLING, Alison 23 October 2001 24 July 2002 1
GIPPS, Jonathan Henry William, Dr 16 July 2004 17 September 2010 1
GOUGH, Patricia Annette 24 July 2002 01 July 2005 1
O'SULLIVAN, Joseph Sebastian Stephen 23 October 2001 01 July 2005 1
WESTON, Lisa Rebecca Rose 23 October 2001 16 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Alasdair 21 August 2012 - 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 18 December 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA01 - Change of accounting reference date 02 November 2012
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 September 2012
AP03 - Appointment of secretary 21 August 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AD01 - Change of registered office address 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 19 August 2010
AP04 - Appointment of corporate secretary 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AA01 - Change of accounting reference date 22 June 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 25 March 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 26 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 15 September 1999
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.