Advanced company searchLink opens in new window

COLES MCCONNELL LIMITED

Company number 02680990

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)
27 Jun 2000 288c Director's particulars changed
01 Mar 2000 288a New secretary appointed
01 Mar 2000 288b Director resigned
01 Mar 2000 288b Secretary resigned
12 Oct 1999 AA
10 Feb 1999 363s Return made up to 24/01/99; no change of members
13 Jan 1999 225 Accounting reference date shortened from 31/01/99 to 31/12/98
08 Dec 1998 288a New director appointed
23 Nov 1998 288a New director appointed
29 Jun 1998 AA
07 Apr 1998 363s Return made up to 24/01/98; full list of members
10 Nov 1997 AA
09 Jun 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Jun 1997 123 £ nc 1000/10000 31/01/97
28 Feb 1997 287 Registered office changed on 28/02/97 from: flat 3 wear mill street east malling west malling maidstone kent ME19 6DW
28 Feb 1997 363s Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
26 Sep 1996 403a Declaration of satisfaction of mortgage/charge
26 Sep 1996 403a Declaration of satisfaction of mortgage/charge
10 Sep 1996 395 Particulars of mortgage/charge
04 Jul 1996 AA
02 Feb 1996 363s Return made up to 24/01/96; full list of members
13 Sep 1995 AA
04 Apr 1995 287 Registered office changed on 04/04/95 from: flat 3 weir mill street east malling west malling maidstone kent ME19 6DW
29 Mar 1995 363s Return made up to 24/01/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995