COLES DEVELOPMENT CONSULTING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Elect to keep the directors' residential address register information on the public register

View Document

23/01/2423 January 2024 Registered office address changed from 21 Melton Street Melton Constable NR24 2DB England to 5 Brayford Square London E1 0SG on 2024-01-23

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER FREDERICK COLES / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 45A BIRCHFIELD LANE BIRCHFIELD LANE MULBARTON NORWICH NR14 8AA ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER FREDERICK COLES / 17/03/2020

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUMMERHILL HOUSE SCULTHORPE ROAD FAKENHAM NR21 9HA ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 3 EAST POINT HIGH STREET SEAL SEVENOAKS KENT TN15 0EG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER FREDERICK COLES / 23/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER FREDERICK COLES / 23/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 COMPANY NAME CHANGED COLES SUSTAINABILITY LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER FREDERICK COLES / 23/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLES / 27/04/2012

View Document

29/02/1229 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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