Advanced company searchLink opens in new window

COLESTOCKS OPERATIONS LTD

Company number 09203022

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)
11 Sep 2020 PSC01 Notification of Joshua Ingham-Making as a person with significant control on 25 August 2020
11 Sep 2020 PSC07 Cessation of William Robinson as a person with significant control on 25 August 2020
11 Sep 2020 TM01 Termination of appointment of William Robinson as a director on 25 August 2020
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
23 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Dec 2019 AD01 Registered office address changed from 42 Joyce Avenue Stoke-on-Trent ST6 7PF England to 19 Manor Road Birmingham B33 8BS on 3 December 2019
03 Dec 2019 PSC01 Notification of William Robinson as a person with significant control on 11 November 2019
03 Dec 2019 PSC07 Cessation of Leah Costello as a person with significant control on 11 November 2019
03 Dec 2019 AP01 Appointment of Mr William Robinson as a director on 11 November 2019
03 Dec 2019 TM01 Termination of appointment of Leah Costello as a director on 11 November 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jun 2019 AD01 Registered office address changed from 17 Leys Field Gardens Chellaston Derby DE73 6PL United Kingdom to 42 Joyce Avenue Stoke-on-Trent ST6 7PF on 11 June 2019
11 Jun 2019 PSC01 Notification of Leah Costello as a person with significant control on 21 May 2019
11 Jun 2019 AP01 Appointment of Miss Leah Costello as a director on 21 May 2019
11 Jun 2019 TM01 Termination of appointment of Patience Chisango as a director on 21 May 2019
11 Jun 2019 PSC07 Cessation of Patience Chisango as a person with significant control on 21 May 2019
20 Feb 2019 PSC07 Cessation of Sean Thomas Mcdiarmid as a person with significant control on 12 February 2019
20 Feb 2019 AD01 Registered office address changed from 64B High Street Thrapston Kettering NN14 4JH United Kingdom to 17 Leys Field Gardens Chellaston Derby DE73 6PL on 20 February 2019
20 Feb 2019 PSC01 Notification of Patience Chisango as a person with significant control on 12 February 2019
20 Feb 2019 TM01 Termination of appointment of Sean Thomas Mcdiarmid as a director on 12 February 2019
20 Feb 2019 AP01 Appointment of Patience Chisango as a director on 12 February 2019
08 Nov 2018 PSC07 Cessation of Daniele Schirru as a person with significant control on 30 October 2018
08 Nov 2018 AP01 Appointment of Mr Sean Thomas Mcdiarmid as a director on 30 October 2018
08 Nov 2018 TM01 Termination of appointment of Daniele Schirru as a director on 30 October 2018