- Company Overview for CODA UK AND IRELAND CIC (08284195)
- Filing history for CODA UK AND IRELAND CIC (08284195)
- People for CODA UK AND IRELAND CIC (08284195)
- More for CODA UK AND IRELAND CIC (08284195)
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) |
---|---|---|---|
13 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Jun 2017 | TM01 | Termination of appointment of Sharon Julie Dimond as a director on 1 May 2017 | |
02 Mar 2017 | AP01 | Appointment of Mrs Kate Jenny Mcgill as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Adrian John Bailey as a director on 1 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 4 Leaswood Place Clayton Newcastle Under Lyme Staffordshire ST5 4BU to 36 Merton Road Wallasey CH45 4QZ on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Marie Elizabeth Dimond as a director on 5 February 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Raymond Gary Williams as a director on 9 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Annika Kerry Nisbett as a director on 17 August 2016 | |
01 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
05 Dec 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
08 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
26 Mar 2015 | AP01 | Appointment of Annika Kerry Nisbett as a director on 31 January 2015 | |
04 Dec 2014 | AR01 | Annual return made up to 7 November 2014 no member list | |
04 Dec 2014 | TM01 | Termination of appointment of Andrew James Haigh as a director on 23 October 2014 | |
11 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
27 Jun 2014 | AP01 | Appointment of Andrew James Haigh as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Catherine White as a director | |
28 Nov 2013 | AP01 | Appointment of Amy Louise Claridge as a director | |
15 Nov 2013 | AR01 | Annual return made up to 7 November 2013 no member list | |
07 Nov 2012 | CICINC | Incorporation of a Community Interest Company |