- Company Overview for CODA PARTNERSHIP LIMITED (04128327)
- Filing history for CODA PARTNERSHIP LIMITED (04128327)
- People for CODA PARTNERSHIP LIMITED (04128327)
- Insolvency for CODA PARTNERSHIP LIMITED (04128327)
- More for CODA PARTNERSHIP LIMITED (04128327)
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) |
---|---|---|---|
26 Oct 2005 | CERTNM | Company name changed code partnership LIMITED\certificate issued on 26/10/05 | |
13 Oct 2005 | CERTNM | Company name changed progressive edge LIMITED\certificate issued on 13/10/05 | |
11 Oct 2005 | 287 | Registered office changed on 11/10/05 from: 29 friar gate derby derbyshire DE1 1BX | |
07 Jan 2005 | 363s | Return made up to 20/12/04; full list of members | |
20 May 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
13 Jan 2004 | 363s | Return made up to 20/12/03; full list of members | |
09 Sep 2003 | AA | Total exemption full accounts made up to 28 February 2003 | |
18 Apr 2003 | 287 | Registered office changed on 18/04/03 from: 100 wellington street leeds west yorkshire LS1 4LT | |
21 Oct 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
19 Jun 2002 | 363s | Return made up to 20/12/01; full list of members | |
19 Jun 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
14 May 2002 | 288c | Director's particulars changed | |
14 May 2002 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jan 2002 | CERTNM | Company name changed wyldecraft consultants LIMITED\certificate issued on 23/01/02 | |
20 Sep 2001 | 88(2)R | Ad 14/09/01--------- £ si 1@1=1 £ ic 1/2 | |
28 Mar 2001 | 288a | New director appointed | |
28 Mar 2001 | 287 | Registered office changed on 28/03/01 from: 15 hallgate close oakwood derby DE21 2QY | |
28 Feb 2001 | 225 | Accounting reference date extended from 31/12/01 to 28/02/02 | |
28 Feb 2001 | 287 | Registered office changed on 28/02/01 from: 2ND floor 100 wellington street leeds LS1 4LT | |
28 Feb 2001 | 288a | New secretary appointed | |
28 Feb 2001 | 288a | New director appointed | |
10 Jan 2001 | 287 | Registered office changed on 10/01/01 from: 788-790 finchley road london NW11 7TJ | |
10 Jan 2001 | 288b | Secretary resigned | |
10 Jan 2001 | 288b | Director resigned | |
20 Dec 2000 | NEWINC | Incorporation |