COLES ONLY LIMITED
Status | ACTIVE |
Company No. | 06301682 |
Category | Private Limited Company |
Incorporated | 04 Jul 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
COLES ONLY LIMITED is an active private limited company with number 06301682. It was incorporated 16 years, 11 months, 4 days ago, on 04 July 2007. The company address is Flat 1 8 Hermitage Close, London, SE2 9NT, England.
Company Fillings
Mortgage satisfy charge full
Date: 02 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-15
Officer name: Mr James Jones
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Jones
Appointment date: 2020-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adebayo Ibrahim Kesington
Termination date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolution voluntary strike off suspended
Date: 17 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-21
New address: Flat 1 8 Hermitage Close London SE2 9NT
Old address: Century House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abul Khashem
Termination date: 2020-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adebayo Ibrahim Kesington
Appointment date: 2020-02-14
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-12
Officer name: Simon Hutcheson
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Mr Abul Khashem
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Kingly Solicitors Ltd
Notification date: 2019-08-02
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Hutcheson
Appointment date: 2019-12-12
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alexander Gibson
Termination date: 2019-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Alexander Gibson
Appointment date: 2019-12-12
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alexander Gibson
Termination date: 2019-12-12
Documents
Cessation of a person with significant control
Date: 12 Dec 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Alexander Gibson
Cessation date: 2019-08-02
Documents
Termination secretary company with name termination date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Alexander Gibson
Termination date: 2019-12-12
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Margaret Saville
Termination date: 2019-09-23
Documents
Mortgage satisfy charge full
Date: 17 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063016820003
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Irving Spurr
Termination date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mrs Gillian Margaret Saville
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Emma Clare Ladd
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Clare Ladd
Appointment date: 2018-06-25
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
New address: Century House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ
Old address: Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2015
Action Date: 12 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-12
Charge number: 063016820003
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 20 Sep 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Hugh Labrum
Termination date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 15 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Irving Spurr
Documents
Appoint person director company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hugh Labrum
Documents
Termination director company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Mortimer
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 06 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Angela Katrina Mortimer
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 04 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-04
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 04 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-04
Documents
Resolution
Date: 11 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from parkway house east road northallerton DL6 1ND
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/07/2008 to 30/09/2008
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 11626232 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11220342 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LEAHURST COURT,BRIGHTON,BN1 6UN
Number: | 11551550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FPPN INDEPENDENT PROPERTY CONSULTANTS LTD
6 REDWOOD CLOSE,LONDON,E3 2GA
Number: | 11182305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 06766737 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 10331642 |
Status: | ACTIVE |
Category: | Private Limited Company |