About

Registered Number: 03350031
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB

 

Codestone Central Services Ltd was registered on 10 April 1997 and has its registered office in Poole, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at Codestone Central Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Richard Anthony 10 April 1997 15 September 2000 1
MARTIN, Julian Sinclair 10 April 1997 15 September 2000 1

Filing History

Document Type Date
DS01 - Striking off application by a company 30 September 2020
MR01 - N/A 07 August 2020
AA - Annual Accounts 25 June 2020
PARENT_ACC - N/A 25 June 2020
GUARANTEE2 - N/A 25 June 2020
AGREEMENT2 - N/A 25 June 2020
AA - Annual Accounts 15 May 2019
PARENT_ACC - N/A 15 May 2019
GUARANTEE2 - N/A 15 May 2019
AGREEMENT2 - N/A 15 May 2019
CS01 - N/A 25 April 2019
PARENT_ACC - N/A 13 August 2018
AGREEMENT2 - N/A 12 July 2018
AA - Annual Accounts 10 July 2018
GUARANTEE2 - N/A 29 June 2018
CS01 - N/A 18 April 2018
RESOLUTIONS - N/A 29 January 2018
SH19 - Statement of capital 29 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2018
CAP-SS - N/A 29 January 2018
AA - Annual Accounts 30 June 2017
GUARANTEE2 - N/A 30 June 2017
AGREEMENT2 - N/A 30 June 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
GUARANTEE2 - N/A 27 June 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
SH01 - Return of Allotment of shares 30 November 2012
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 29 June 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AR01 - Annual Return 06 May 2011
CERTNM - Change of name certificate 07 January 2011
CONNOT - N/A 29 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 April 2003
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
CERTNM - Change of name certificate 01 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
RESOLUTIONS - N/A 18 October 2000
395 - Particulars of a mortgage or charge 10 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 21 May 1998
RESOLUTIONS - N/A 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
MEM/ARTS - N/A 28 October 1997
225 - Change of Accounting Reference Date 24 September 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

Guarantee & debenture 11 May 2011 Outstanding

N/A

Debenture 02 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.