About

Registered Number: 05058317
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6 Long Acre, Codsall, Wolverhampton, WV8 2EG,

 

Founded in 2004, Codsall Property Services Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Radford, Susan Jayne, Radford, Gary Paul. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Gary Paul 27 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Susan Jayne 27 February 2004 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 13 August 2020
AA - Annual Accounts 01 February 2020
AA - Annual Accounts 13 September 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 10 November 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 15 August 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 05 February 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AA - Annual Accounts 24 January 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
DISS40 - Notice of striking-off action discontinued 01 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 31 December 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 May 2005
225 - Change of Accounting Reference Date 01 February 2005
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.