Advanced company searchLink opens in new window

CARMEN H CODY LIMITED

Company number SC126258

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)
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
24 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Aug 2016 CS01 16/08/16 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 19/03/2020
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 May 2016 CH01 Director's details changed for Mr Derek William Blair on 16 May 2016
08 Apr 2016 MR04 Satisfaction of charge SC1262580002 in full
08 Apr 2016 MR04 Satisfaction of charge SC1262580003 in full
29 Oct 2015 MR01 Registration of charge SC1262580004, created on 21 October 2015
19 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/03/2020
19 Oct 2015 AP01 Appointment of Miss Janet Murray as a director on 1 October 2015
30 May 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Apr 2015 TM01 Termination of appointment of Ronald Allan Brereton as a director on 10 March 2015
16 Apr 2015 TM02 Termination of appointment of Sandra Stewart Watson as a secretary on 10 March 2015
16 Apr 2015 AP03 Appointment of Mr Michael Andrew Hickman as a secretary on 10 March 2015
16 Apr 2015 AP01 Appointment of Mr Derek William Blair as a director on 10 March 2015
16 Apr 2015 TM01 Termination of appointment of Cameron Hunter Crosby as a director on 10 March 2015
17 Mar 2015 MR01 Registration of charge SC1262580002, created on 10 March 2015
17 Mar 2015 MR01 Registration of charge SC1262580003, created on 10 March 2015
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jun 2014 MR04 Satisfaction of charge 1 in full
04 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
01 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012