Advanced company searchLink opens in new window

COLE MARIE PARTNERS (HOLDINGS) LIMITED

Company number 12397273

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)
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