Advanced company searchLink opens in new window

CODEMASTERS LIMITED

Company number 02585110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Simon Lawrence Parsons on 24 February 2010
25 Feb 2010 CH03 Secretary's details changed for Mr Simon Lawrence Parsons on 24 February 2010
25 Feb 2010 CH01 Director's details changed for Mr Rodney Peter Cousens on 24 February 2010
15 May 2009 288a Director appointed mr simon lawrence parsons
29 Apr 2009 288b Appointment terminated director tony williams
23 Feb 2009 363a Return made up to 22/02/09; full list of members
06 Nov 2008 AA Full accounts made up to 30 June 2008
28 Feb 2008 363a Return made up to 22/02/08; full list of members
21 Feb 2008 287 Registered office changed on 21/02/08 from: lower farmhouse stoneythorpe southam warwickshire CV47 2DL
11 Dec 2007 AA Full accounts made up to 30 June 2007
18 Jun 2007 155(6)a Declaration of assistance for shares acquisition
18 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Jun 2007 288b Director resigned
07 Jun 2007 288c Secretary's particulars changed
04 May 2007 AA Full accounts made up to 30 June 2006
02 May 2007 288a New director appointed
22 Feb 2007 363a Return made up to 22/02/07; full list of members
14 Dec 2006 288b Secretary resigned
14 Dec 2006 288a New secretary appointed
03 May 2006 363s Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
21 Apr 2006 AA Accounts for a dormant company made up to 30 June 2005
12 Apr 2006 288a New director appointed
11 Apr 2006 395 Particulars of mortgage/charge
21 Nov 2005 288b Secretary resigned