Advanced company searchLink opens in new window

COLE BEAUTY LIMITED

Company number 06122831

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)
23 Nov 2016 AA Accounts for a medium company made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
04 Feb 2016 TM01 Termination of appointment of Steven James Mort as a director on 15 January 2016
30 Nov 2015 AA Accounts for a medium company made up to 28 February 2015
16 Jul 2015 AP01 Appointment of Steven James Mort as a director on 6 July 2015
16 Jul 2015 TM01 Termination of appointment of Beverly Suzanne Gerrard as a director on 7 July 2015
16 Jul 2015 TM01 Termination of appointment of Eric David Gerrard as a director on 7 July 2015
04 Jul 2015 MR04 Satisfaction of charge 2 in full
04 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
24 Oct 2014 AA Accounts for a medium company made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
26 Jun 2013 AA Accounts for a small company made up to 28 February 2013
13 May 2013 CC04 Statement of company's objects
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a small company made up to 29 February 2012
29 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mrs Tracy Lynn Mort on 1 March 2011
29 Mar 2012 CH01 Director's details changed for Beverly Suzanne Gerrard on 10 March 2011
29 Mar 2012 CH01 Director's details changed for Eric David Gerrard on 10 March 2011
29 Mar 2012 CH03 Secretary's details changed for Mrs Tracy Lynn Mort on 1 March 2011
15 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Beverly Suzanne Gerrard as a director
11 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association