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

CODA Dance Company

Documents

Total Documents82
Total Pages256

Filing History

3 December 2020Micro company accounts made up to 31 March 2020
29 September 2020Registered office address changed from 51 Foxton Road Grays RM20 4XX England to 40 Laird Avenue Grays RM16 2NP on 29 September 2020
29 September 2020Appointment of Mr Michael Dollan as a secretary on 16 September 2020
20 May 2020Confirmation statement made on 20 May 2020 with no updates
19 March 2020Appointment of Mrs Amanda Clements as a director on 15 December 2019
6 March 2020Termination of appointment of Victoria Tweedie as a secretary on 2 March 2020
6 March 2020Termination of appointment of Victoria Sarah Tweedie as a director on 2 March 2020
24 December 2019Micro company accounts made up to 31 March 2019
4 September 2019Appointment of Ms Victoria Sarah Tweedie as a director on 17 November 2014
3 September 2019Termination of appointment of Lara Kate Bunston as a director on 22 July 2019
29 May 2019Confirmation statement made on 20 May 2019 with updates
18 December 2018Micro company accounts made up to 31 March 2018
11 October 2018Notification of a person with significant control statement
21 May 2018Confirmation statement made on 20 May 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
28 September 2017Appointment of Miss Victoria Alexandra Rhiannon Busfield as a director on 26 September 2017
28 September 2017Appointment of Miss Victoria Alexandra Rhiannon Busfield as a director on 26 September 2017
5 September 2017Appointment of Mrs Anne Marie Aubrey as a director on 18 July 2017
5 September 2017Termination of appointment of Elena Christie as a director on 18 July 2017
5 September 2017Appointment of Mrs Anne Marie Aubrey as a director on 18 July 2017
5 September 2017Termination of appointment of Elena Christie as a director on 18 July 2017
5 September 2017Appointment of Miss Lara Kate Bunston as a director on 18 July 2017
5 September 2017Appointment of Miss Lara Kate Bunston as a director on 18 July 2017
5 September 2017Termination of appointment of Victoria Elise Frayard-Smith as a director on 18 July 2017
5 September 2017Termination of appointment of Victoria Elise Frayard-Smith as a director on 18 July 2017
24 August 2017Registered office address changed from 155 Kingston Road Epsom Surrey KT17 2HA to 51 Foxton Road Grays RM20 4XX on 24 August 2017
24 August 2017Registered office address changed from 155 Kingston Road Epsom Surrey KT17 2HA to 51 Foxton Road Grays RM20 4XX on 24 August 2017
28 June 2017Confirmation statement made on 20 May 2017 with no updates
28 June 2017Confirmation statement made on 20 May 2017 with no updates
31 May 2017Register inspection address has been changed from C/O Nikki Watson 47 Cheshire Close Mitcham Surrey England to C/O Nikki Watson 51 Foxton Road Grays RM20 4XX
31 May 2017Termination of appointment of Christopher John Keone as a director on 18 May 2017
31 May 2017Register inspection address has been changed from C/O Nikki Watson 47 Cheshire Close Mitcham Surrey England to C/O Nikki Watson 51 Foxton Road Grays RM20 4XX
31 May 2017Termination of appointment of Christopher John Keone as a director on 18 May 2017
10 February 2017Appointment of Mr Michael Dollan as a director on 4 December 2016
10 February 2017Appointment of Mr Michael Dollan as a director on 4 December 2016
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Total exemption small company accounts made up to 31 March 2016
1 June 2016Annual return made up to 20 May 2016 no member list
1 June 2016Annual return made up to 20 May 2016 no member list
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
17 June 2015Annual return made up to 20 May 2015 no member list
17 June 2015Annual return made up to 20 May 2015 no member list
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
25 November 2014Appointment of Miss Victoria Tweedie as a secretary on 17 November 2014
25 November 2014Termination of appointment of Mari Lind Frogner as a director on 17 November 2014
25 November 2014Termination of appointment of Shaun Lugo as a director on 17 November 2014
25 November 2014Appointment of Mr Christopher John Keone as a director on 17 November 2014
25 November 2014Termination of appointment of Shaun Lugo as a director on 17 November 2014
25 November 2014Appointment of Miss Elena Christie as a director on 17 November 2014
25 November 2014Termination of appointment of Mari Lind Frogner as a director on 17 November 2014
25 November 2014Appointment of Mr Christopher John Keone as a director on 17 November 2014
25 November 2014Appointment of Miss Victoria Tweedie as a secretary on 17 November 2014
25 November 2014Appointment of Miss Elena Christie as a director on 17 November 2014
2 June 2014Register inspection address has been changed
2 June 2014Annual return made up to 20 May 2014 no member list
2 June 2014Annual return made up to 20 May 2014 no member list
2 June 2014Register inspection address has been changed
2 June 2014Register(s) moved to registered inspection location
2 June 2014Register(s) moved to registered inspection location
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014
13 January 2014Statement of company's objects
13 January 2014Change of constitution by enactment
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2014Change of constitution by enactment
13 January 2014Statement of company's objects
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2013Termination of appointment of Nicola Watson as a director
7 November 2013Termination of appointment of Nicola Watson as a director
9 July 2013Appointment of Ms Mari Lind Frogner as a director
9 July 2013Appointment of Treasurer Shaun Lugo as a director
9 July 2013Appointment of Victoria Elise Frayard-Smith as a director
9 July 2013Appointment of Treasurer Shaun Lugo as a director
9 July 2013Appointment of Victoria Elise Frayard-Smith as a director
9 July 2013Appointment of Ms Mari Lind Frogner as a director
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing