COLES PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 11337556 |
Category | Private Limited Company |
Incorporated | 30 Apr 2018 |
Age | 6 years, 1 month, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed
Date: 29 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
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
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
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
Capital allotment shares
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-01-06
Documents
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
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
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
Capital allotment shares
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-21
Capital : 3 GBP
Documents
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
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
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
Some Companies
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) |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 08922557 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAFEN INDUSTRIAL ESTATE,LLANELLI,SA14 8QE
Number: | 01301976 |
Status: | ACTIVE |
Category: | Private Limited Company |