- Company Overview for COLES DEVELOPMENT CONSULTING LTD. (07962110)
- Filing history for COLES DEVELOPMENT CONSULTING LTD. (07962110)
- People for COLES DEVELOPMENT CONSULTING LTD. (07962110)
- Registers for COLES DEVELOPMENT CONSULTING LTD. (07962110)
- More for COLES DEVELOPMENT CONSULTING LTD. (07962110)
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 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
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 |