- Company Overview for CARMEN H CODY LIMITED (SC126258)
- Filing history for CARMEN H CODY LIMITED (SC126258)
- People for CARMEN H CODY LIMITED (SC126258)
- Charges for CARMEN H CODY LIMITED (SC126258)
- More for CARMEN H CODY LIMITED (SC126258)
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
|
|
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
|
|
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
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |