CODEGRANGE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 5 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1JU

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

22/11/1822 November 2018 ADOPT ARTICLES 13/11/2018

View Document

04/10/184 October 2018 CESSATION OF ROBERT IAN HOUTMAN AS A PSC

View Document

04/10/184 October 2018 CESSATION OF JEFFREY ALAN BAKER AS A PSC

View Document

04/10/184 October 2018 CESSATION OF MICHELLE DIANE NICHOLLS AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR MAURICE WILLIAM KELLY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAKER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUTMAN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE NICHOLLS

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE NICHOLLS / 05/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE NICHOLLS / 05/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O NATIONAL SLIMMING & COSMETIC CLINICS 5 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1JW ENGLAND

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O NATIONAL SLIMMING & COSMETIC CLINICS 5 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1JW ENGLAND

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O RILEY PARTNERSHIP LIMITED 25 HILL STREET POOLE DORSET BH15 1NR

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PENNY LITTMANN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HASS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 S386 DISP APP AUDS 27/08/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9121 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: HAMBLIN HOUSE 1-2 LANGHAM PLACE LONDON W1N 8HS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 WD 15/02/88 AD 18/01/88--------- £ SI 4900@1=4900 £ IC 100/5000

View Document

16/03/8816 March 1988 £ NC 100/50000

View Document

22/02/8822 February 1988 WD 19/01/88 AD 23/04/87--------- £ SI 98@1=98 £ IC 2/100

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 050188

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

18/03/8718 March 1987 CERTIFICATE OF INCORPORATION

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