COOL DESIGNS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08028854 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
COOL DESIGNS HOLDINGS LIMITED is an active private limited company with number 08028854. It was incorporated 12 years, 1 month, 22 days ago, on 12 April 2012. The company address is East Gateshead Industrial Estate East Gateshead Industrial Estate, Gateshead, NE8 3AE, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-21
Psc name: Mr Darrel Birkett
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Birkett
Change date: 2023-11-21
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-21
Officer name: Mr Darrel Birkett
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080288540001
Charge creation date: 2023-10-31
Documents
Accounts with accounts type group
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type group
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type group
Date: 06 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type group
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: East Gateshead Industrial Estate South Shore Road Gateshead NE8 3AE
Change date: 2019-01-14
Old address: Unit 8 North Hylton Enterprise Park Hepworth Road Sunderland SR5 3JT
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darrel Birkett
Change date: 2014-11-17
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Birkett
Change date: 2014-11-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Capital allotment shares
Date: 18 Jun 2012
Action Date: 31 May 2012
Category: Capital
Type: SH01
Date: 2012-05-31
Capital : 100 GBP
Documents
Some Companies
1ST FLOOR,LEICESTER,LE9 7NE
Number: | 08465092 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER PERIOD HOMES LIMITED
STUDIO THREE, 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 07595059 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTERSHIRE MOBILITY COMMUNITY INTEREST COMPANY
COCKEREL'S CORNER,NORTH NIBLEY,GL11 6EB
Number: | 09978144 |
Status: | ACTIVE |
Category: | Community Interest Company |
200 BERKSHIRE PLACE,WINNERSH TRIANGLE,RG41 5RD
Number: | 03191666 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11070016 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDICAL SCHOOL APPLICATION GUIDE LTD
24 FRASER COURT,LONDON,W12 0SE
Number: | 08577393 |
Status: | ACTIVE |
Category: | Private Limited Company |