COLE CONSULTANTS LTD
Status | ACTIVE |
Company No. | 03451067 |
Category | Private Limited Company |
Incorporated | 16 Oct 1997 |
Age | 26 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
COLE CONSULTANTS LTD is an active private limited company with number 03451067. It was incorporated 26 years, 6 months, 12 days ago, on 16 October 1997. The company address is C/O Defries Weiss C/O Defries Weiss, London, NW11 0EA, United Kingdom.
Company Fillings
Change person secretary company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-07
Officer name: Mrs Hilary Ann Cole
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Change date: 2023-05-04
Old address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom
New address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ
Old address: 311 Ballards Lane North Finchley London N12 8LY
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mrs Hilary Ann Cole
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Cole
Termination date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Certificate change of name company
Date: 22 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hilary cole consultants LIMITED\certificate issued on 22/12/04
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/00; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 09 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/98; full list of members
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 07/11/97 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
BATH ROAD PROPERTY DEVELOPMENTS LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 10666510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY
Number: | 03582400 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COMPUTER SALVAGE SPECIALISTS LIMITED
5 ABEX ROAD,NEWBURY,RG14 5EY
Number: | 07027596 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08298095 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 04017307 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 COOMBE GARDENS,NEW MALDEN,KT3 4AA
Number: | 09220877 |
Status: | ACTIVE |
Category: | Private Limited Company |