Download leads from Nexok and grow your business. Find out more

Coder Properties Limited

Documents

Total Documents72
Total Pages406

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off
15 November 2011Final Gazette dissolved via voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
2 August 2011First Gazette notice for voluntary strike-off
20 July 2011Application to strike the company off the register
20 July 2011Application to strike the company off the register
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
24 January 2011Total exemption small company accounts made up to 30 April 2010
24 January 2011Total exemption small company accounts made up to 30 April 2010
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders
22 December 2009Total exemption small company accounts made up to 30 April 2009
22 December 2009Total exemption small company accounts made up to 30 April 2009
19 March 2009Return made up to 16/02/09; full list of members
19 March 2009Return made up to 16/02/09; full list of members
19 August 2008Total exemption small company accounts made up to 30 April 2008
19 August 2008Total exemption small company accounts made up to 30 April 2008
20 March 2008Return made up to 16/02/08; full list of members
20 March 2008Return made up to 16/02/08; full list of members
11 March 2008Director's Change of Particulars / harold bennison / 10/03/2008 / HouseName/Number was: , now: green park; Street was: green park, now: kingsland; Area was: kingsland, now: ; Occupation was: manager, now: company director
11 March 2008Director's change of particulars / harold bennison / 10/03/2008
8 September 2007Registered office changed on 08/09/07 from: barclays bank chambers severn street newtown powys SY16 2AQ
8 September 2007Registered office changed on 08/09/07 from: barclays bank chambers severn street newtown powys SY16 2AQ
14 August 2007Total exemption full accounts made up to 30 April 2007
14 August 2007Total exemption full accounts made up to 30 April 2007
10 March 2007Return made up to 16/02/07; full list of members
10 March 2007Return made up to 16/02/07; full list of members
1 September 2006Total exemption full accounts made up to 30 April 2006
1 September 2006Total exemption full accounts made up to 30 April 2006
28 February 2006Return made up to 16/02/06; full list of members
28 February 2006Return made up to 16/02/06; full list of members
28 July 2005Total exemption full accounts made up to 30 April 2005
28 July 2005Total exemption full accounts made up to 30 April 2005
8 March 2005Return made up to 16/02/05; full list of members
8 March 2005Return made up to 16/02/05; full list of members
20 July 2004Accounting reference date extended from 28/02/05 to 30/04/05
20 July 2004Accounting reference date extended from 28/02/05 to 30/04/05
11 June 2004Total exemption full accounts made up to 29 February 2004
11 June 2004Total exemption full accounts made up to 29 February 2004
4 March 2004Return made up to 16/02/04; full list of members
4 March 2004Return made up to 16/02/04; full list of members
27 April 2003Total exemption full accounts made up to 28 February 2003
27 April 2003Total exemption full accounts made up to 28 February 2003
12 March 2003Return made up to 16/02/03; full list of members
12 March 2003Return made up to 16/02/03; full list of members
14 August 2002Total exemption full accounts made up to 28 February 2002
14 August 2002Total exemption full accounts made up to 28 February 2002
15 February 2002Return made up to 16/02/02; full list of members
15 February 2002Return made up to 16/02/02; full list of members
25 September 2001Particulars of mortgage/charge
25 September 2001Particulars of mortgage/charge
21 August 2001Accounts made up to 28 February 2001
21 August 2001Accounts for a dormant company made up to 28 February 2001
22 May 2001Registered office changed on 22/05/01 from: coder road ludlow business park ludlow shropshire SY8 1XE
22 May 2001Registered office changed on 22/05/01 from: coder road ludlow business park ludlow shropshire SY8 1XE
6 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2001Return made up to 16/02/01; full list of members
11 April 2000Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 April 2000Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
5 April 2000New secretary appointed
5 April 2000Secretary resigned;director resigned
5 April 2000New secretary appointed
5 April 2000New director appointed
5 April 2000Director resigned
5 April 2000Director resigned
5 April 2000New director appointed
5 April 2000Secretary resigned;director resigned
5 April 2000New director appointed
5 April 2000New director appointed
16 February 2000Incorporation
16 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing