- Company Overview for CODA LIMITED (05861419)
- Filing history for CODA LIMITED (05861419)
- People for CODA LIMITED (05861419)
- Charges for CODA LIMITED (05861419)
- Registers for CODA LIMITED (05861419)
- More for CODA LIMITED (05861419)
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) |
---|---|---|---|
28 Apr 2017 | AD02 | Register inspection address has been changed from Eden House Macrae Road Pill Bristol BS20 0DD England to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
28 Apr 2017 | AD03 | Register(s) moved to registered inspection location Eden House Macrae Road Pill Bristol BS20 0DD | |
30 Mar 2017 | RP04AP01 | Second filing for the appointment of Jacques Andre Martin Bruins Slot as a director | |
08 Mar 2017 | AP01 |
Appointment of Mr Jaques Andre Martin Bruins Slot as a director on 2 March 2017
|
|
08 Mar 2017 | TM01 | Termination of appointment of Goncalo Leitao as a director on 2 March 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | TM01 | Termination of appointment of Ray Charles Alexandre Leclercq as a director on 5 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AD02 | Register inspection address has been changed from St George's House St. Georges Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom to Eden House Macrae Road Pill Bristol BS20 0DD | |
12 Jul 2016 | TM02 | Termination of appointment of Claire Jean Bishop as a secretary on 27 June 2016 | |
30 Jun 2016 | MR01 | Registration of charge 058614190002, created on 30 June 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Eden House Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from St Georges Hall St Georges Hill Easton-in-Gordano Bristol BS20 0PX to Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD on 8 February 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Derren Nisbet as a director on 4 January 2016 | |
17 Oct 2015 | TM01 | Termination of appointment of Helen Francis Sutton as a director on 16 October 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2015 | AP01 | Appointment of Mr Stephan Sieber as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Ray Leclercq as a director on 1 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Paul Vogel as a director on 16 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
08 Jan 2015 | AP01 | Appointment of Mrs Helen Francis Sutton as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Anwen Robinson as a director on 1 January 2015 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Arie Van Marion as a director |