Advanced company searchLink opens in new window

CODA PARTNERSHIP LIMITED

Company number 04128327

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)
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