CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
Company number 02044132
- Company Overview for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
- Filing history for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
- People for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
- Charges for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
- Registers for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
- More for CODEMASTERS SOFTWARE COMPANY LIMITED(THE) (02044132)
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) |
---|---|---|---|
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 | |
12 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jan 2011 | TM01 | Termination of appointment of Simon Parsons as a director | |
25 Oct 2010 | AA | Full accounts made up to 30 June 2009 | |
04 Oct 2010 | AP03 | Appointment of Mr Paul Santo Martin as a secretary | |
03 Oct 2010 | TM02 | Termination of appointment of Simon Parsons as a secretary | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Simon Lawrence Parsons on 31 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Rodney Peter Cousens on 31 December 2009 | |
06 Jan 2010 | CH03 | Secretary's details changed for Mr Simon Lawrence Parsons on 31 December 2009 | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
15 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 | |
15 May 2009 | 288a | Director appointed mr simon lawrence parsons |