COLE GROUP P L C

Company Documents

DateDescription
04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED WALLACE BRETT SIMPSON

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

08/08/148 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2JR

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
C/O SQUIRE SANDERS (UK) LLP (REF: SDW)
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

04/08/114 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOLT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FORMAN

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SIMON JOHN DRAY

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED STEPHEN PAUL GOOD

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID MORRIS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7GJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: LOW AND BONAR PLC 3RD FLOOR MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: C/O LOW & BONAR PLC 4TH FLOOR 12 BERKELEY STREET LONDON W1J 8DT

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 01/12/01

View Document

19/04/0219 April 2002 � IC 802515/50015 28/03/02 � SR [email protected]=752500

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 � NC 1000000/1000250 27/0

View Document

09/04/029 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/029 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 02/12/00

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 12 BERKELEY STREET LONDON W1X 5AD

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: CROWN POINT HUNSLET ROAD LEEDS LS10 1AR

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 02/12/95

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: NEW BRIDGE MILLS DUMERS LANE BURY LANCS BL9 9JA

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 03/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 28/11/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: WHITECLIFF HOUSE 852 BRIGHTON ROAD PURLEY SURREY CR2 2BH

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 03/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

05/11/885 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 ALTER MEM AND ARTS 060688

View Document

20/06/8820 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company