CODA SA1 LLP
Status | ACTIVE |
Company No. | OC323099 |
Category | Limited Liability Partnership |
Incorporated | 10 Oct 2006 |
Age | 17 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CODA SA1 LLP is an active limited liability partnership with number OC323099. It was incorporated 17 years, 6 months, 24 days ago, on 10 October 2006. The company address is 16 Lon Pen Y Coed 16 Lon Pen Y Coed, Swansea, SA2 0YE, Wales.
Company Fillings
Change person member limited liability partnership with name change date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-12-19
Officer name: Mrs Hyeyoung Kim
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: LLAD01
Change date: 2023-12-19
Old address: 1 Gabalfa Road Sketty Swansea SA2 8NF
New address: 16 Lon Pen Y Coed Cockett Swansea SA2 0YE
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-10
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Hyeyoung Kim
Appointment date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-08-05
Psc name: Hoshik Jhee
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-08-05
Officer name: Mr Hoshik Jhee
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-08-05
Psc name: Hyeyoung Kim
Documents
Termination member limited liability partnership with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-08-05
Officer name: Coda a&D Co Limited
Documents
Termination member limited liability partnership with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-08-05
Officer name: Coda Developers Limited
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-10
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Nov 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-10
Officer name: Coda a&D Co Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Nov 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-10
Officer name: Coda Developers Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-10
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/10/08
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars coda developers LIMITED
Documents
Accounts amended with accounts type full
Date: 06 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 17 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: LLP287
Description: Registered office changed on 22/10/2008 from 1 gabalfa road sketty swansea SA2 8NF
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: LLP287
Description: Registered office changed on 22/10/2008 from 15 j shed kings road swansea waterfront west glamorgan SA1 8PL
Documents
Legacy
Date: 25 Feb 2008
Category: Accounts
Type: LLP225
Description: Prev ext from 31/10/2007 to 31/12/2007
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/07
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 19 bay tree avenue sketty swansea SA2 8JN
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
7 MANOR STREET,EAST YORKSHIRE,YO15 2SA
Number: | 05435502 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WEST STREET,NORTHUMBERLAND,NE70 7QB
Number: | 03582229 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08026597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW & JANNELLE IT SOLUTIONS LTD.
FLAT 6,LONDON,NW10 0NF
Number: | 11105648 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL NEWMAN ENTERPRISES LIMITED
32 MARSHALL GARDENS,TONBRIDGE,TN11 0HQ
Number: | 07801438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH
Number: | 09070305 |
Status: | ACTIVE |
Category: | Private Limited Company |