- Company Overview for COOL MILK GROUP LIMITED (05284196)
- Filing history for COOL MILK GROUP LIMITED (05284196)
- People for COOL MILK GROUP LIMITED (05284196)
- Charges for COOL MILK GROUP LIMITED (05284196)
- More for COOL MILK GROUP LIMITED (05284196)
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) |
---|---|---|---|
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 11 November 2015
Statement of capital on 2015-12-17
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 November 2014
Statement of capital on 2014-12-15
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Stephen Walker as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
15 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2011 | CH03 | Secretary's details changed for Janet Thornes on 23 July 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 | |
15 Dec 2011 | AD02 | Register inspection address has been changed | |
15 Dec 2011 | CH01 | Director's details changed for Mr John Sedgwick on 23 July 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 11 November 2011 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |