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

CODA (Operations) Limited

Documents

Total Documents142
Total Pages623

Filing History

6 January 2021Confirmation statement made on 4 October 2020 with updates
13 November 2019Confirmation statement made on 4 October 2019 with no updates
16 October 2019Accounts for a small company made up to 31 March 2019
8 October 2019Appointment of Ryan Mccready as a director on 1 August 2019
8 October 2019Appointment of John Boyle as a director on 1 August 2019
8 October 2019Appointment of Paul Fleming as a director on 1 August 2019
8 October 2019Termination of appointment of Martin Reilly as a director on 31 July 2019
17 July 2019Termination of appointment of Eric Mcginley as a director on 31 May 2019
17 July 2019Termination of appointment of Robert Marcus Andrew Thompson as a director on 31 May 2019
11 December 2018Accounts for a small company made up to 31 March 2018
4 October 2018Termination of appointment of John Eamon Boyle as a director on 31 August 2018
4 October 2018Appointment of Mr Martin Reilly as a director on 1 September 2018
4 October 2018Confirmation statement made on 4 October 2018 with updates
6 August 2018Termination of appointment of Frances Wilson as a secretary on 16 May 2018
31 July 2018Termination of appointment of Robert Gerard Devine as a director on 31 May 2018
31 July 2018Termination of appointment of Robert Gerard Devine as a director on 31 May 2018
31 July 2018Appointment of Mrs Lisa Coyle as a secretary on 16 May 2018
9 April 2018Confirmation statement made on 31 January 2018 with no updates
9 April 2018Appointment of Mr Quintin Oliver as a director on 1 January 2018
11 July 2017Accounts for a small company made up to 31 March 2017
11 July 2017Accounts for a small company made up to 31 March 2017
7 March 2017Confirmation statement made on 31 January 2017 with updates
7 March 2017Confirmation statement made on 31 January 2017 with updates
8 July 2016Accounts for a small company made up to 31 March 2016
8 July 2016Accounts for a small company made up to 31 March 2016
26 May 2016Appointment of Mr Robert Marcus Andrew Thompson as a director on 5 April 2016
26 May 2016Appointment of Mr Robert Marcus Andrew Thompson as a director on 5 April 2016
4 May 2016Termination of appointment of Maurice Devenney as a director on 31 March 2016
4 May 2016Termination of appointment of Maurice Devenney as a director on 31 March 2016
4 May 2016Appointment of Councillor John Boyle as a director on 23 February 2016
4 May 2016Appointment of Councillor John Boyle as a director on 23 February 2016
5 February 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 14,815,371
5 February 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 14,815,371
4 February 2016Termination of appointment of Denise Mcdonnell as a director on 25 August 2015
4 February 2016Appointment of Alderman Maurice Devenney as a director on 30 June 2015
4 February 2016Termination of appointment of Gerard Martin Diver as a director on 20 January 2016
4 February 2016Termination of appointment of Gerard Martin Diver as a director on 20 January 2016
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 14,815,371
4 February 2016Appointment of Alderman Maurice Devenney as a director on 30 June 2015
4 February 2016Termination of appointment of Denise Mcdonnell as a director on 25 August 2015
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 14,815,371
14 September 2015Accounts for a small company made up to 31 March 2015
14 September 2015Accounts for a small company made up to 31 March 2015
8 September 2015Appointment of Mr Alfie Joseph Dallas as a director on 25 August 2015
8 September 2015Appointment of Mr Alfie Joseph Dallas as a director on 25 August 2015
7 September 2015Appointment of Mr John Martin Kelpie as a director on 1 April 2015
7 September 2015Appointment of Mr John Martin Kelpie as a director on 1 April 2015
7 September 2015Appointment of Mr John Martin Kelpie as a director on 1 April 2015
20 May 2015Termination of appointment of Sharon O'connor as a director on 31 March 2015
20 May 2015Termination of appointment of Joseph Miller as a director on 31 March 2015
20 May 2015Termination of appointment of Sharon O'connor as a director on 31 March 2015
20 May 2015Termination of appointment of Joseph Miller as a director on 31 March 2015
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 11,910,759
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 11,910,759
29 August 2014Termination of appointment of Alfie Dallas as a director on 28 August 2014
29 August 2014Appointment of Mrs Denise Mcdonnell as a director on 28 August 2014
29 August 2014Termination of appointment of Alfie Dallas as a director on 28 August 2014
29 August 2014Appointment of Ms Sharon O'connor as a director on 26 June 2014
29 August 2014Appointment of Ms Sharon O'connor as a director on 26 June 2014
29 August 2014Appointment of Mrs Denise Mcdonnell as a director on 28 August 2014
12 August 2014Accounts for a small company made up to 31 March 2014
12 August 2014Accounts for a small company made up to 31 March 2014
2 June 2014Termination of appointment of Damien Tierney as a director
2 June 2014Termination of appointment of Anthony Tohill as a director
2 June 2014Termination of appointment of Damien Tierney as a director
2 June 2014Termination of appointment of Anthony Tohill as a director
28 February 2014Appointment of Mr Anthony Tohill as a director
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9,266,933
28 February 2014Termination of appointment of Sharon O'connor as a director
28 February 2014Appointment of Mr Anthony Tohill as a director
28 February 2014Termination of appointment of Sharon O'connor as a director
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 9,266,933
3 February 2014Termination of appointment of Joseph Campbell as a director
3 February 2014Appointment of Mr Alfie Dallas as a director
3 February 2014Termination of appointment of Joseph Campbell as a director
3 February 2014Appointment of Mr Alfie Dallas as a director
5 June 2013Accounts for a small company made up to 31 March 2013
5 June 2013Accounts for a small company made up to 31 March 2013
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 9,266,933
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 9,266,933
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 6,858,373
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 6,858,373
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
5 September 2012Appointment of Mr Eric Mcginley as a director
5 September 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6,858,373
5 September 2012Appointment of Mr Eric Mcginley as a director
5 September 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6,858,373
15 June 2012Accounts for a small company made up to 31 March 2012
15 June 2012Accounts for a small company made up to 31 March 2012
27 April 2012Termination of appointment of John Meehan as a director
27 April 2012Appointment of Mr Gerard Diver as a director
27 April 2012Registered office address changed from C/O Frances Wilson Coda (Operations) Limited Airport Road Eglinton Londonderry Northern Ireland BT47 3GY Northern Ireland on 27 April 2012
27 April 2012Termination of appointment of Gerry Maclochalinn as a director
27 April 2012Appointment of Mr Gerard Diver as a director
27 April 2012Termination of appointment of Gerry Maclochalinn as a director
27 April 2012Registered office address changed from C/O Frances Wilson Coda (Operations) Limited Airport Road Eglinton Londonderry Northern Ireland BT47 3GY Northern Ireland on 27 April 2012
27 April 2012Termination of appointment of John Meehan as a director
24 April 2012Appointment of Ms Sharon O'connor as a director
24 April 2012Appointment of Mr Albert Harrison as a director
24 April 2012Appointment of Mr Albert Harrison as a director
24 April 2012Appointment of Ms Sharon O'connor as a director
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
3 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 4,493,151
3 February 2012Termination of appointment of Colum Eastwood as a director
3 February 2012Termination of appointment of Colum Eastwood as a director
3 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 4,493,151
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
29 September 2011Termination of appointment of Valarie Watt as a director
29 September 2011Termination of appointment of Valarie Watt as a director
22 August 2011Appointment of Mr Damien Patrick Tierney as a director
22 August 2011Appointment of Mr Joseph Bernard Campbell as a director
22 August 2011Appointment of Mrs Valarie Watt as a director
22 August 2011Registered office address changed from 98 Strand Road Derry Londonderry BT48 7NN Northern Ireland on 22 August 2011
22 August 2011Appointment of Mr Joseph Bernard Campbell as a director
22 August 2011Appointment of Mr Gerry Maclochalinn as a director
22 August 2011Appointment of Mr Gerry Maclochalinn as a director
22 August 2011Appointment of Mr Robert Gerard Devine as a director
22 August 2011Appointment of Mr Colum Eastwood as a director
22 August 2011Appointment of Mrs Frances Wilson as a secretary
22 August 2011Appointment of Mr Damien Patrick Tierney as a director
22 August 2011Appointment of Mr Robert Gerard Devine as a director
22 August 2011Appointment of Mr Colum Eastwood as a director
22 August 2011Registered office address changed from 98 Strand Road Derry Londonderry BT48 7NN Northern Ireland on 22 August 2011
22 August 2011Appointment of Mrs Valarie Watt as a director
22 August 2011Appointment of Mr Joseph Miller as a director
22 August 2011Appointment of Mr Joseph Miller as a director
22 August 2011Appointment of Mrs Frances Wilson as a secretary
21 August 2011Appointment of Mr Paul Byrne as a director
21 August 2011Termination of appointment of Damien Mcmahon as a secretary
21 August 2011Appointment of Mr Paul Byrne as a director
21 August 2011Termination of appointment of Damien Mcmahon as a secretary
8 August 2011Accounts for a small company made up to 31 March 2011
8 August 2011Accounts for a small company made up to 31 March 2011
14 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011
14 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011
7 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
7 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
11 December 2009Incorporation
11 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing