Advanced company searchLink opens in new window

CODEX HOLDINGS LIMITED

Company number 06559051

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
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\