CODEMASTERS GROUP HOLDINGS LIMITED
Company number 06123106
- Company Overview for CODEMASTERS GROUP HOLDINGS LIMITED (06123106)
- Filing history for CODEMASTERS GROUP HOLDINGS LIMITED (06123106)
- People for CODEMASTERS GROUP HOLDINGS LIMITED (06123106)
- Charges for CODEMASTERS GROUP HOLDINGS LIMITED (06123106)
- More for CODEMASTERS GROUP HOLDINGS LIMITED (06123106)
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) |
---|---|---|---|
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2017
|
|
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
14 Dec 2017 | SH08 | Change of share class name or designation | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | SH03 | Purchase of own shares. | |
06 Dec 2017 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
09 Feb 2017 | AAMD | Amended group of companies' accounts made up to 31 March 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Ambar Basu as a director on 31 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Rohit Sharma as a director on 31 October 2016 | |
16 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Rashid Ismail Varachia as a director on 27 July 2016 | |
30 May 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
24 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Joseph Robert Banks as a director on 1 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Frank Theodore Sagnier as a director on 1 June 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Rodney Peter Cousens as a director on 18 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
21 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Jan 2014 | MISC | Section 519 |