Advanced company searchLink opens in new window

COLE GROUP LIMITED

Company number 00295696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,015
08 May 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Oct 2014 AP01 Appointment of Wallace Brett Simpson as a director on 29 September 2014
08 Oct 2014 TM01 Termination of appointment of Stephen Paul Good as a director on 29 September 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,015
11 Aug 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
11 Aug 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 11 August 2014
08 Aug 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
28 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,015
08 Aug 2013 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR
08 Aug 2013 AD01 Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013
14 May 2013 AA Accounts for a dormant company made up to 30 November 2012
09 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
10 May 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
03 May 2012 AD01 Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 May 2012
05 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
04 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
04 Aug 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR
04 Aug 2011 AD01 Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011
04 Aug 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011
13 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Mar 2011 AP01 Appointment of Mr Michael John Holt as a director
08 Sep 2010 TM01 Termination of appointment of Kevin Higginson as a director