- Company Overview for CODEX HOLDINGS LIMITED (06559051)
- Filing history for CODEX HOLDINGS LIMITED (06559051)
- People for CODEX HOLDINGS LIMITED (06559051)
- Charges for CODEX HOLDINGS LIMITED (06559051)
- More for CODEX HOLDINGS LIMITED (06559051)
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) |
---|---|---|---|
15 Dec 2011 | SH08 | Change of share class name or designation | |
24 Nov 2011 | AP01 | Appointment of Mr David Malcom Forbes as a director on 15 November 2011 | |
23 Nov 2011 | TM02 | Termination of appointment of Nicholas James Duxbury as a secretary on 15 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Nicholas James Duxbury as a director on 15 November 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Sep 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
24 May 2010 | AR01 | Annual return made up to 8 April 2009 with full list of shareholders | |
10 May 2010 | AR01 | Annual return made up to 8 April 2010. List of shareholders has changed | |
09 Apr 2010 | AP01 | Appointment of Mr Jonathan Charles Vivian Hunt as a director | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from daisyfields mauldeth road heaton mersey stockport cheshire SK4 3NJ | |
24 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
24 Oct 2008 | 88(2) | Ad 22/09/08\gbp si 882356@0.01=8823.56\gbp ic 1000/9823.56\ | |
17 Oct 2008 | 123 | Nc inc already adjusted 08/05/08 | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2008 | 288a | Secretary appointed nicholas james duxbury | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 88(2) | Ad 08/08/08\gbp si 1000@0.1=100\gbp ic 900/1000\ | |
16 Jun 2008 | 288a | Director appointed duncan john palfreyman | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from town house farm marton-cum-grafton york north yorkshire YO51 9QY | |
28 May 2008 | 88(2) | Ad 14/05/08\gbp si 8990@0.1=899\gbp ic 1/900\ |