COLE & COLE PROPERTIES LTD

11 Meadow Lane 11 Meadow Lane, Lincoln, LN6 9PF
StatusACTIVE
Company No.08837585
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

COLE & COLE PROPERTIES LTD is an active private limited company with number 08837585. It was incorporated 10 years, 5 months, 10 days ago, on 09 January 2014. The company address is 11 Meadow Lane 11 Meadow Lane, Lincoln, LN6 9PF.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Robert William Douglas Cole

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Douglas Cole

Termination date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Douglas Cole

Notification date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Douglas Cole

Change date: 2023-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Peter Cole

Notification date: 2023-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-18

Psc name: Peter John Cole

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Peter Cole

Change date: 2023-05-01

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 31 May 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mr Robert William Douglas Cole

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Avril Cole

Termination date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Peter John Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088375850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088375850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-02

Charge number: 088375850002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088375850001

Charge creation date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr David James Peter Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Robert William Douglas Cole

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Robert William Douglas Cole

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Peter Cole

Appointment date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Peter John Cole

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mrs Corinne Avril Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTRUMED LIMITED

12 SYCAMORE CLOSE,,LE2 2RN

Number:06243279
Status:ACTIVE
Category:Private Limited Company

ELMORE EDUCATION LIMITED

30 RANDALL CLOSE,IRTHLINGBOROUGH,NN9 5HE

Number:10138847
Status:ACTIVE
Category:Private Limited Company

GREEN HEIGHTS INVESTMENTS LIMITED

LOWER GROUND FLOOR,LONDON,N16 6DW

Number:06080746
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT POWER TECHNOLOGIES LIMITED

1 CELANDINE GARDENS,PLYMOUTH,PL7 2WS

Number:08480772
Status:ACTIVE
Category:Private Limited Company

MCCWELDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11166687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNOBUFFS LIMITED

THE CARTWHEEL,AMERSHAM,HP7 9DT

Number:07234102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source