Advanced company searchLink opens in new window

HENRY COLE ASSOCIATES LIMITED

Company number 03166062

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)
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
21 May 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018
20 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
02 Dec 2016 AD02 Register inspection address has been changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom to Chantry Lodge Pyecombe Street Brighton BN45 7EE
02 Dec 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Chantry Lodge Pyecombe Street Brighton BN45 7EE on 2 December 2016
29 Feb 2016 TM02 Termination of appointment of Roberta Ogilvy-Brown as a secretary on 29 February 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
17 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
21 Feb 2015 CH03 Secretary's details changed for Roberta Ogilvy-Brown on 8 December 2014
04 Feb 2015 AD02 Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT