-
COLE & COLE PROPERTIES LTD - 11 Meadow Lane, South Hykeham, Lincoln, LN6 9PF, United Kingdom
Company Information
- Company registration number
- 08837585
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Meadow Lane
- South Hykeham
- Lincoln
- LN6 9PF 11 Meadow Lane, South Hykeham, Lincoln, LN6 9PF UK
Management
- Managing Directors
- COLE, Corinne Avril
- COLE, David James Peter
- COLE, Peter John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-09
- Age Of Company 2014-01-09 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mr Peter John Cole
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Annual Return
- Due Date: 2024-01-23
- Last Date: 2023-01-09
-
COLE & COLE PROPERTIES LTD Company Description
- COLE & COLE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 08837585. Its current trading status is "live". It was registered 2014-01-09. It has declared SIC or NACE codes as "68209". It has 3 directors It can be contacted at 11 Meadow Lane .
Get COLE & COLE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cole & Cole Properties Ltd - 11 Meadow Lane, South Hykeham, Lincoln, LN6 9PF, United Kingdom
- 2014-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COLE & COLE PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-14) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-04-28) - AA
-
mortgage-satisfy-charge-full (2022-11-16) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-27) - AA
-
change-person-director-company-with-change-date (2020-01-14) - CH01
-
confirmation-statement-with-updates (2020-01-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-05) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-10-30) - AA01
-
confirmation-statement-with-updates (2018-01-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-24) - AA
-
termination-director-company-with-name-termination-date (2017-10-06) - TM01
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-17) - AP01
-
accounts-with-accounts-type-dormant (2016-10-31) - AA
-
capital-allotment-shares (2016-10-17) - SH01
-
change-person-director-company-with-change-date (2016-07-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-05-05) - GAZ1
-
accounts-with-accounts-type-dormant (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
gazette-filings-brought-up-to-date (2015-05-16) - DISS40
keyboard_arrow_right 2014
-
incorporation-company (2014-01-09) - NEWINC