- Company Overview for COLESTOCKS OPERATIONS LTD (09203022)
- Filing history for COLESTOCKS OPERATIONS LTD (09203022)
- People for COLESTOCKS OPERATIONS LTD (09203022)
- More for COLESTOCKS OPERATIONS LTD (09203022)
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 |