Advanced company searchLink opens in new window

CODEX CAPITAL PARTNERS LIMITED

Company number 05477044

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)
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
  • RES15 ‐ Change company name resolution on 2017-06-06
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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