CODE BEAUTIFUL LIMITED

Piccadilly House Piccadilly House, Manchester, M1 2AP, England
StatusACTIVE
Company No.08209755
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CODE BEAUTIFUL LIMITED is an active private limited company with number 08209755. It was incorporated 11 years, 9 months, 3 days ago, on 11 September 2012. The company address is Piccadilly House Piccadilly House, Manchester, M1 2AP, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2020-10-07

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-07

Capital : 1,200 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Miss Sarah Jane Cross

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Cross

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 1,050 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Cross

Appointment date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jane Cross

Change date: 2019-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082097550001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

New address: Piccadilly House 49 Piccadilly Manchester M1 2AP

Old address: The Grange Beeston Green Sandy Bedfordshire SG19 1PG

Change date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: Kirsten Ruth Shuba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082097550001

Charge creation date: 2014-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2012

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: C/O Uber Uk Limited 49 Piccadilly Manchester M1 2AP United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGH HOUSE FLOWER SHOP AND GARDEN CENTRE LIMITED

CONSTRUCTION HOUSE, RUNWELL ROAD,ESSEX,SS11 7HQ

Number:04848099
Status:ACTIVE
Category:Private Limited Company

PARRISDESIGNS LTD

31 A WASTDALE ROAD,LONDON,SE23 1HN

Number:11496774
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH ARGYLE HERITAGE ARCHIVE

HOME PARK,PLYMOUTH,PL2 3DQ

Number:10728762
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PMG PROGRAMMES LTD

C/O 180 ADVISORY SOLUTION LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC395658
Status:LIQUIDATION
Category:Private Limited Company

SOROKA ENTERPRISES LIMITED

PULSE ACCOUNTING,CHESHIRE, MACCLESFIELD,SK10 1AQ

Number:11788210
Status:ACTIVE
Category:Private Limited Company

THE RHUM BOX LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:10678286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source