- Company Overview for CODEX CAPITAL PARTNERS LIMITED (05477044)
- Filing history for CODEX CAPITAL PARTNERS LIMITED (05477044)
- People for CODEX CAPITAL PARTNERS LIMITED (05477044)
- More for CODEX CAPITAL PARTNERS LIMITED (05477044)
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) |
---|---|---|---|
02 Aug 2017 | PSC07 | Cessation of Andrew Haining as a person with significant control on 31 March 2017 | |
02 Aug 2017 | PSC02 | Notification of Codex Capital Partners (Uk) Limited as a person with significant control on 31 March 2017 | |
02 Aug 2017 | PSC01 | Notification of Andrew Haining as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CONNOT | Change of name notice | |
19 May 2017 | AP01 | Appointment of Jamie Lawson-Brown as a director on 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Mr David Scott Currie as a director on 31 March 2017 | |
19 May 2017 | TM01 | Termination of appointment of Andrew Haining as a director on 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Lee Anthony Aston as a director on 31 March 2017 | |
17 May 2017 | AD01 | Registered office address changed from C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL to 2 Temple Back East Temple Quay Bristol BS1 6EG on 17 May 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Joanna Mary Fife as a director on 4 April 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Joanna Mary Fife as a secretary on 4 April 2017 | |
15 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
06 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Ms Joanna Mary Fife on 14 February 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Joanna Mary Fife on 10 February 2014 | |
30 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Ms Joanna Mary Mackenzie Lee on 9 June 2013 | |
24 Jun 2013 | CH03 | Secretary's details changed for Joanna Mary Mackenzie Lee on 9 June 2013 |