COLE MARIE PARTNERS (HOLDINGS) LIMITED
Company number 12397273
- Company Overview for COLE MARIE PARTNERS (HOLDINGS) LIMITED (12397273)
- Filing history for COLE MARIE PARTNERS (HOLDINGS) LIMITED (12397273)
- People for COLE MARIE PARTNERS (HOLDINGS) LIMITED (12397273)
- More for COLE MARIE PARTNERS (HOLDINGS) LIMITED (12397273)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
05 Feb 2025 | PSC05 | Change of details for Galloways Accounting Holdings Limited as a person with significant control on 15 January 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Mark Crowter on 15 January 2025 | |
02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Richard Cowen as a director on 30 August 2024 | |
15 May 2024 | AP01 | Appointment of Mr Richard Cowen as a director on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Iain Campbell as a director on 15 May 2024 | |
30 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
30 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
30 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
24 Apr 2024 | TM01 | Termination of appointment of Adrian Marie as a director on 23 April 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Mark Crowter as a director on 23 April 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
02 Jan 2024 | CH01 | Director's details changed for Adrian Marie on 2 January 2024 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
09 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
09 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 8 August 2022 | |
25 Jan 2022 | PSC05 | Change of details for Cow Corner Investments (No. 1) Ltd as a person with significant control on 9 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 |