About

Registered Number: 03712632
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: One Redcliff Street, Bristol, BS1 6TP

 

Having been setup in 1999, Codorniu Uk Ltd are based in the United Kingdom, it has a status of "Active". The companies directors are listed as Raventos, Ramon, Pages Font, Xavier, Raventos Artes, Jorge, Raventos Chalbaud, Mara Del Mar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVENTOS, Ramon 28 January 2019 - 1
PAGES FONT, Xavier 29 June 1999 28 January 2019 1
RAVENTOS ARTES, Jorge 29 June 1999 30 June 2004 1
RAVENTOS CHALBAUD, Mara Del Mar 30 June 2004 28 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
RESOLUTIONS - N/A 30 January 2020
AA - Annual Accounts 30 January 2020
PARENT_ACC - N/A 30 January 2020
AGREEMENT2 - N/A 30 January 2020
GUARANTEE2 - N/A 30 January 2020
CS01 - N/A 15 February 2019
MA - Memorandum and Articles 12 February 2019
RESOLUTIONS - N/A 04 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
RESOLUTIONS - N/A 08 January 2019
PARENT_ACC - N/A 29 November 2018
AA - Annual Accounts 07 November 2018
AGREEMENT2 - N/A 07 November 2018
GUARANTEE2 - N/A 07 November 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
AGREEMENT2 - N/A 27 March 2018
GUARANTEE2 - N/A 27 March 2018
CS01 - N/A 12 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 12 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
AA - Annual Accounts 10 February 2010
MISC - Miscellaneous document 06 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 12 March 2008
AUD - Auditor's letter of resignation 06 September 2007
363s - Annual Return 29 August 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 25 October 2004
AUD - Auditor's letter of resignation 07 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
AA - Annual Accounts 10 December 2003
RESOLUTIONS - N/A 27 November 2003
123 - Notice of increase in nominal capital 27 November 2003
287 - Change in situation or address of Registered Office 12 August 2003
AA - Annual Accounts 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
363s - Annual Return 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
AUD - Auditor's letter of resignation 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 17 December 2001
RESOLUTIONS - N/A 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
123 - Notice of increase in nominal capital 13 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 March 2001
RESOLUTIONS - N/A 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
123 - Notice of increase in nominal capital 03 July 2000
363s - Annual Return 03 April 2000
225 - Change of Accounting Reference Date 02 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
CERTNM - Change of name certificate 30 June 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.