- 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) |
---|---|---|---|
08 Nov 2018 | PSC01 | Notification of Sean Thomas Mcdiarmid as a person with significant control on 30 October 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 200B High Street London NW10 4st England to 64B High Street Thrapston Kettering NN14 4JH on 8 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
27 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 200B High Street London NW10 4st on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 July 2018 | |
27 Jul 2018 | PSC01 | Notification of Daniele Schirru as a person with significant control on 12 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Daniele Schirru as a director on 12 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Andrew Sibbald as a person with significant control on 15 March 2017 | |
29 Jun 2018 | AD01 | Registered office address changed from 103 Turner Street Northampton NN1 4JJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Angela Mihailescu as a director on 5 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
29 Jun 2018 | PSC07 | Cessation of Angela Mihailescu as a person with significant control on 5 April 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Feb 2018 | PSC01 | Notification of Angela Mihailescu as a person with significant control on 7 December 2017 | |
09 Feb 2018 | PSC07 | Cessation of Gail Macleod as a person with significant control on 7 December 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Angela Mihailescu as a director on 7 December 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 103 Turner Street Northampton NN1 4JJ on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Gail Macleod as a director on 7 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
11 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 29 June 2017 | |
10 Jul 2017 | AP01 | Appointment of Miss Gail Macleod as a director on 29 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Gail Macleod as a person with significant control on 29 June 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 10 July 2017 |