CODEFIRST LTD

The Senate The Senate, Exeter, EX1 1UG, England
StatusACTIVE
Company No.08672649
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

CODEFIRST LTD is an active private limited company with number 08672649. It was incorporated 10 years, 8 months, 15 days ago, on 02 September 2013. The company address is The Senate The Senate, Exeter, EX1 1UG, England.



Company Fillings

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Church

Appointment date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: The Senate Southernhay Gardens Exeter EX1 1UG

Old address: Woodbury House Green Lane Exton Exeter Devon EX3 0PW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Church

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Mrs Shirley Church

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Miles Gregory Cannon Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Miles Miles

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Miles

Appointment date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

New address: Woodbury House Green Lane Exton Exeter Devon EX3 0PW

Change date: 2020-12-03

Old address: The Senate Southernhay Gardens Exeter EX1 1UG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: The Senate Southernhay Gardens Exeter EX1 1UG

Old address: 51 Lever Street Manchester M1 1FN

Change date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Shirley Church

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Mr Graham Church

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Church

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

New address: 51 Lever Street Manchester M1 1FN

Change date: 2015-06-10

Old address: 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLIANCE RECYCLING (UK) LTD

HORNCASTLE LANE,LINCOLN,LN2 3QF

Number:09418245
Status:ACTIVE
Category:Private Limited Company

CHILLINGTON LIMITED

28 DEWLANDS WAY,DORSET,BH31 6JN

Number:03299320
Status:ACTIVE
Category:Private Limited Company

HAPPY EDUCATION CONSULTANCY LTD

SUITE 1, 596,LONDON,N13 5RY

Number:11331426
Status:ACTIVE
Category:Private Limited Company

HEATHERTON PARK MANAGEMENT COMPANY LIMITED

FLAT 6A HEATHERTON PARK HOUSE,TAUNTON,TA4 1EU

Number:02891231
Status:ACTIVE
Category:Private Limited Company

LINKAGE LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07119455
Status:ACTIVE
Category:Private Limited Company

PROPERTY CARE MANAGEMENT (IOW) LTD

BARDONELA LOWER ROAD,SANDOWN,PO36 0HN

Number:11829617
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