CAN COLE LIMITED
Status | ACTIVE |
Company No. | 10760238 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 6 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CAN COLE LIMITED is an active private limited company with number 10760238. It was incorporated 6 years, 11 months, 20 days ago, on 09 May 2017. The company address is The Northdown The Northdown, Cranbrook, TN17 1DP, Kent, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Margaret Cole
Cessation date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-28
Psc name: John Vernon Cole
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Margaret Cole
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Vernon Cole
Termination date: 2019-02-28
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clym Adam Mackenzie
Appointment date: 2019-02-12
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Duncan Fraser Mackenzie
Appointment date: 2019-02-12
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Ms. Fiona Teresa Mackenzie
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Margaret Cole
Termination date: 2018-05-09
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-03
Psc name: Clym Adam Fraser Mackenzie
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-03
Psc name: Fiona Teresa Mackenzie
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Duncan Mackenzie
Notification date: 2017-07-03
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-09
Psc name: Shirley Margaret Cole
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-09
Psc name: John Vernon Cole
Documents
Withdrawal of a person with significant control statement
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-21
Documents
Capital allotment shares
Date: 28 Jul 2017
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2017-07-03
Documents
Appoint person director company with name
Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Vernon Cole
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shiley Margaret Cole
Appointment date: 2017-05-09
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Margaret Cole
Appointment date: 2017-05-09
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-09
Officer name: Mr John Vernon Cole
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-05-09
Documents
Some Companies
9 LIMES ROAD,BECKENHAM,BR3 6NS
Number: | 10676494 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMADEO CONSULTING SERVICES LTD
CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR
Number: | 10882786 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYGGE COTTAGE,LIGHTWATER,GU18 5XS
Number: | 10938795 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH END,HERTFORDSHIRE, ROYSTON,SG8 5NJ
Number: | 11233087 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON'S LAIR 27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 05004657 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE SQUARE,MORPETH,NE61 1YB
Number: | 09188488 |
Status: | ACTIVE |
Category: | Private Limited Company |