CODEGOLD LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 14/11/2012

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 15/11/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/11/0215 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company