(CS01) Confirmation statement with updates Wed, 17th Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 13th Jul 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Jul 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C20 site services LTDcertificate issued on 22/05/23
filed on: 22nd, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 23rd Jan 2023. New Address: Savoy House Savoy Circus London W3 7DA. Previous address: C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083638620002, created on Tue, 11th Jan 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 17th May 2021
filed on: 17th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083638620001, created on Wed, 10th Feb 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Jul 2019
filed on: 4th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 17th Jul 2017
filed on: 17th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed codey LTDcertificate issued on 11/04/17
filed on: 11th, April 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Dec 2013 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA. Previous address: C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA. Previous address: Unit 8 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Jan 2015. New Address: Unit 8 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB. Previous address: 5 Offington Lane Worthing West Sussex BN14 9RY
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed codey van hire LTDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 5th Jul 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(7 pages)
|