COLES PROPERTY HOLDINGS LTD

Gabled Ends Main Street Gabled Ends Main Street, Nottingham, NG12 5QS, England
StatusACTIVE
Company No.11337556
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

COLES PROPERTY HOLDINGS LTD is an active private limited company with number 11337556. It was incorporated 6 years, 1 month, 5 days ago, on 30 April 2018. The company address is Gabled Ends Main Street Gabled Ends Main Street, Nottingham, NG12 5QS, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

New address: Gabled Ends Main Street Wysall Nottingham NG12 5QS

Old address: 82 Southgate Street Bury St. Edmunds IP33 2BJ England

Change date: 2024-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113375560006

Charge creation date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Old address: 82 Southgate Street Bury St. Edmunds IP33 2BJ England

New address: 82 Southgate Street Bury St. Edmunds IP33 2BJ

Change date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

New address: 82 Southgate Street Bury St. Edmunds IP33 2BJ

Old address: 99 Skippetts Gardens Skippetts Gardens Basingstoke RG21 3FB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Coles

Change date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Coles

Change date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Louise Coles

Change date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Louise Coles

Change date: 2022-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113375560005

Charge creation date: 2021-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-04

Charge number: 113375560004

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113375560003

Charge creation date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-12

Charge number: 113375560002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-20

Charge number: 113375560001

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Coles

Cessation date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Coles

Notification date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-21

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOSAI CONSULTING LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:07880339
Status:ACTIVE
Category:Private Limited Company

LITTLE FOOTSTEPS CHILDCARE LIMITED

SIGNAL HOUSE,BURGESS HILL,RH15 9DQ

Number:10176883
Status:ACTIVE
Category:Private Limited Company

LONGMAN TAX RECRUITMENT LIMITED

OLD BARN,CONGLETON,CW12 4ST

Number:05571656
Status:ACTIVE
Category:Private Limited Company

MICKLEFIELD NURSERY SCHOOL (SEAFORD)

MICKLEFIELD NURSERY SCHOOL,SEAFORD,BN25 4LN

Number:00787663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKMONT HOMES (NW6) LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08922557
Status:ACTIVE
Category:Private Limited Company

OWENS (ROAD SERVICES) LIMITED

DAFEN INDUSTRIAL ESTATE,LLANELLI,SA14 8QE

Number:01301976
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