Advanced company searchLink opens in new window

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Company number 02044132

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)
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