Founded in 1986, Codan Ltd have registered office in Wokingham, it's status at Companies House is "Active". We do not know the number of employees at the company. Codan Ltd has 7 directors listed as Callaghan, Carolyn, Husted Andersen, Alexandra, Husted Andersen, Deidre, Husted Andersen, Stefanie, Cadman, Michael Edward, Griffins Secretaries Limited, Husted-andersen, Stig.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSTED ANDERSEN, Alexandra | 18 March 2008 | - | 1 |
HUSTED ANDERSEN, Deidre | 18 March 2008 | - | 1 |
HUSTED ANDERSEN, Stefanie | 18 March 2008 | - | 1 |
HUSTED-ANDERSEN, Stig | N/A | 18 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAGHAN, Carolyn | 31 December 2015 | - | 1 |
CADMAN, Michael Edward | 09 October 2008 | 21 October 2011 | 1 |
GRIFFINS SECRETARIES LIMITED | 21 October 2011 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AP03 - Appointment of secretary | 25 January 2016 | |
TM02 - Termination of appointment of secretary | 20 January 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AP04 - Appointment of corporate secretary | 15 November 2011 | |
TM02 - Termination of appointment of secretary | 15 November 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 24 June 2009 | |
AUD - Auditor's letter of resignation | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
391 - N/A | 23 October 2008 | |
363s - Annual Return | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 05 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 20 June 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 23 June 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 28 June 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 06 June 2001 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 29 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1996 | |
395 - Particulars of a mortgage or charge | 27 September 1996 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 06 July 1996 | |
AA - Annual Accounts | 15 December 1995 | |
363s - Annual Return | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 18 July 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
MEM/ARTS - N/A | 09 March 1994 | |
AA - Annual Accounts | 23 September 1993 | |
363s - Annual Return | 16 June 1993 | |
AA - Annual Accounts | 28 July 1992 | |
363s - Annual Return | 18 June 1992 | |
CERTNM - Change of name certificate | 03 June 1992 | |
AA - Annual Accounts | 23 July 1991 | |
363b - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 08 June 1990 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 18 September 1989 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 05 October 1988 | |
287 - Change in situation or address of Registered Office | 14 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 September 1987 | |
395 - Particulars of a mortgage or charge | 09 March 1987 | |
288 - N/A | 14 October 1986 | |
CERTINC - N/A | 06 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 September 1996 | Outstanding |
N/A |
Fixed and floating charge | 25 June 1996 | Fully Satisfied |
N/A |
Debenture | 23 February 1987 | Fully Satisfied |
N/A |