- Company Overview for CODERE FINANCE 2 (UK) LIMITED (12748135)
- Filing history for CODERE FINANCE 2 (UK) LIMITED (12748135)
- People for CODERE FINANCE 2 (UK) LIMITED (12748135)
- More for CODERE FINANCE 2 (UK) LIMITED (12748135)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Oct 2022 | CH01 | Director's details changed for Mr. Christopher Bell on 14 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Aug 2022 | AP01 | Appointment of Mr. Christopher Bell as a director on 29 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Manuel Martinez-Fidalgo as a director on 29 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Matthew Charles Turner as a director on 29 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
02 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
26 Nov 2021 | PSC07 | Cessation of Codere S.A. as a person with significant control on 16 November 2021 | |
02 Nov 2021 | MA | Memorandum and Articles of Association | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
05 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
12 Oct 2020 | OC | Scheme of arrangement | |
20 Aug 2020 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 5 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 19 August 2020 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|