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)
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