Advanced company searchLink opens in new window

COLE RESIDENTIAL PROPERTIES LIMITED

Company number 12117882

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 Jan 2025 AA Unaudited abridged accounts made up to 31 July 2024
24 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
03 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
19 Jan 2023 MR01 Registration of charge 121178820002, created on 19 January 2023
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
04 Feb 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 121178820001, created on 22 November 2019
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
09 Jun 2021 AA Unaudited abridged accounts made up to 31 July 2020
23 Apr 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 23 April 2021
23 Apr 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 23 April 2021
07 Oct 2020 PSC04 Change of details for Mrs Elaine Cole as a person with significant control on 7 October 2020
07 Oct 2020 PSC04 Change of details for Mr Daniel Peter Cole as a person with significant control on 7 October 2020
16 Sep 2020 PSC01 Notification of Elaine Cole as a person with significant control on 24 July 2019
17 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
13 Aug 2020 PSC01 Notification of Daniel Cole as a person with significant control on 23 July 2019
13 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 13 August 2020
04 Jun 2020 CH01 Director's details changed for Mrs Elaine Cole on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Daniel Peter Cole on 4 June 2020
04 Jun 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Limited on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 4 June 2020
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 100