Advanced company searchLink opens in new window

COLES DEVELOPMENT CONSULTING LTD.

Company number 07962110

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)
19 Apr 2024 AA Micro company accounts made up to 31 March 2024
23 Jan 2024 AD01 Registered office address changed from 21 Melton Street Melton Constable NR24 2DB England to 5 Brayford Square London E1 0SG on 23 January 2024
23 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
09 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Dr Christopher Frederick Coles on 17 March 2020
17 Mar 2020 PSC04 Change of details for Dr Christopher Frederick Coles as a person with significant control on 17 March 2020
17 Mar 2020 AD01 Registered office address changed from 45a Birchfield Lane Birchfield Lane Mulbarton Norwich NR14 8AA England to 21 Melton Street Melton Constable NR24 2DB on 17 March 2020
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AD01 Registered office address changed from Summerhill House Sculthorpe Road Fakenham NR21 9HA England to 45a Birchfield Lane Birchfield Lane Mulbarton Norwich NR14 8AA on 20 December 2018
16 May 2018 AD01 Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Summerhill House Sculthorpe Road Fakenham NR21 9HA on 16 May 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10