Codeplay Software Ltd was founded on 21 October 2002. The organisation has 6 directors listed as Davis, Karon, Macfarlane, Charles Dunlop, Nicholas, Jimmy Edward, Breewood, Mike, Dolinsky, Jens Uwe, Slim, Adam James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Karon | 04 April 2018 | - | 1 |
MACFARLANE, Charles Dunlop | 01 August 2018 | - | 1 |
NICHOLAS, Jimmy Edward | 20 August 2019 | - | 1 |
BREEWOOD, Mike | 01 June 2008 | 01 September 2011 | 1 |
DOLINSKY, Jens Uwe | 03 December 2004 | 04 April 2018 | 1 |
SLIM, Adam James | 21 October 2002 | 18 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 27 May 2020 | |
AP01 - Appointment of director | 22 August 2019 | |
TM01 - Termination of appointment of director | 07 August 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 12 March 2019 | |
RP04SH01 - N/A | 20 February 2019 | |
RP04SH01 - N/A | 18 February 2019 | |
RESOLUTIONS - N/A | 09 August 2018 | |
MR04 - N/A | 08 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
PSC04 - N/A | 31 July 2018 | |
SH01 - Return of Allotment of shares | 31 July 2018 | |
SH01 - Return of Allotment of shares | 31 July 2018 | |
SH01 - Return of Allotment of shares | 16 July 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
AA - Annual Accounts | 24 May 2018 | |
SH01 - Return of Allotment of shares | 20 April 2018 | |
RESOLUTIONS - N/A | 16 April 2018 | |
MR04 - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
RESOLUTIONS - N/A | 20 March 2018 | |
RP04SH01 - N/A | 16 October 2017 | |
CS01 - N/A | 02 August 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
MR04 - N/A | 29 June 2017 | |
MR01 - N/A | 05 April 2017 | |
SH01 - Return of Allotment of shares | 09 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AD01 - Change of registered office address | 15 September 2016 | |
SH01 - Return of Allotment of shares | 02 September 2016 | |
RP04AR01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
CS01 - N/A | 22 July 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 July 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
AP04 - Appointment of corporate secretary | 14 March 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
RESOLUTIONS - N/A | 15 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 July 2015 | |
RESOLUTIONS - N/A | 10 July 2015 | |
AR01 - Annual Return | 04 July 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 31 October 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CH03 - Change of particulars for secretary | 31 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH03 - Change of particulars for secretary | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 11 July 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
MEM/ARTS - N/A | 22 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 09 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
AA - Annual Accounts | 22 July 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
363s - Annual Return | 10 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 October 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2017 | Outstanding |
N/A |
Deed of assignment of life policy | 31 August 2006 | Fully Satisfied |
N/A |
Deed of assignment of life policy | 31 August 2006 | Fully Satisfied |
N/A |
Debenture | 01 June 2006 | Fully Satisfied |
N/A |