CODA PROPERTY GROUP - History of Changes


DateDescription
2024-03-08 delete source_ip 46.32.240.47
2024-03-08 insert source_ip 92.204.218.61
2023-10-07 delete address 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON UNITED KINGDOM N3 2LT
2023-10-07 insert address 36 GOLDHURST TERRACE LONDON ENGLAND NW6 3HU
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 update registered_address
2023-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT UNITED KINGDOM
2023-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-08 delete address 99D Broadhurst Gardens, London, NW6 3BJ
2023-03-08 insert address 36 Goldhurst Terrace, London, NW6 3HU
2023-03-08 update primary_contact 99D Broadhurst Gardens, London, NW6 3BJ => 36 Goldhurst Terrace, London, NW6 3HU
2023-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA SANDOR HORVATH / 28/11/2022
2023-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CSABA SANDOR HORVATH / 28/11/2022
2022-04-26 update statutory_documents CURRSHO FROM 30/04/2023 TO 31/03/2023
2022-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA SANDOR HORVATH / 22/04/2022
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CSABA SANDOR HORVATH / 22/04/2022
2022-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION