About

Registered Number: 09071037
Date of Incorporation: 04/06/2014 (10 years ago)
Company Status: Active
Registered Address: Unit 2 Shaw House, Wychbury Court, Two Woods Lane, Brierley Hill, DY5 1TA,

 

Codsall House Ltd was founded on 04 June 2014 with its registered office in Brierley Hill, it has a status of "Active". Ktm Secretarial Services Limited, Griffiths, Paul, Griffiths, Rhiannon Valerie, Jones, Neil, Madeley, Mary Josephene, Rowson, Alan Samuel, Blackshaw, Michael John, Hinmers, Patricia Mary, Jones, Ronald Arthur Enoch, Thurgood, Nigel Dennis Harry are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Paul 04 March 2019 - 1
GRIFFITHS, Rhiannon Valerie 04 June 2014 - 1
JONES, Neil 12 July 2019 - 1
MADELEY, Mary Josephene 04 December 2015 - 1
ROWSON, Alan Samuel 12 June 2015 - 1
BLACKSHAW, Michael John 04 June 2014 03 December 2015 1
HINMERS, Patricia Mary 04 June 2014 01 March 2019 1
JONES, Ronald Arthur Enoch 04 June 2014 01 April 2015 1
THURGOOD, Nigel Dennis Harry 04 June 2014 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KTM SECRETARIAL SERVICES LIMITED 18 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 08 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2017
AP04 - Appointment of corporate secretary 19 July 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 June 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 04 June 2015
AA01 - Change of accounting reference date 08 May 2015
TM01 - Termination of appointment of director 24 April 2015
NEWINC - New incorporation documents 04 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.