- 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) |
---|---|---|---|
30 Jun 2014 | TM01 | Termination of appointment of Arie Van Marion as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Goncalo Leitao as a director | |
19 May 2014 | AP01 | Appointment of Mr Paul Vogel as a director | |
15 May 2014 | MR01 | Registration of charge 058614190001 | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Ms Anwen Robinson on 30 November 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Jun 2012 | AD02 | Register inspection address has been changed from Eden House Macrae Road Pill Bristol BS20 0DD United Kingdom | |
22 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Mr Arie Van Marion on 15 May 2012 | |
03 Jan 2012 | TM02 | Termination of appointment of Angela Marlow as a secretary | |
03 Jan 2012 | AP03 | Appointment of Mrs Claire Jean Bishop as a secretary | |
25 Oct 2011 | AD01 | Registered office address changed from St George's Hall St George's Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom on 25 October 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from St George's Hall St George's Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom on 25 October 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from Coda Limited Methuen Park Chippenham Wiltshire SN14 0GB on 25 October 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Arie Van Marion on 30 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
04 Jul 2011 | AD04 | Register(s) moved to registered office address | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | CC04 | Statement of company's objects | |
16 Aug 2010 | TM01 | Termination of appointment of Jeremy Roche as a director |