GEOFFREY COLE & CO - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-07-18 delete person Jeremy Hunt
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-05-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-29 insert person Jeremy Hunt
2023-01-25 delete person Jeremy Hunt
2022-12-24 delete person Mante Saakwa-Mante
2022-12-24 insert person Samantha Tuckey
2022-12-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 delete person Chancellor Kwasi Kwarteng
2022-10-22 insert person Chancellor Kwasi Kwarteng
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-19 delete person Chancellor Rishi Sunak
2022-06-17 insert person Chancellor Rishi Sunak
2022-05-18 delete person Chancellor Rishi Sunak
2022-04-16 insert person Chancellor Rishi Sunak
2022-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH LEWIS-SHALLOW / 13/09/2021
2022-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-17 delete person Maddie Ally
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-22 delete source_ip 62.172.138.52
2021-09-22 insert source_ip 35.178.67.125
2021-09-22 update robots_txt_status geoffreycole.co.uk: 404 => 0
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-22 update robots_txt_status geoffreycole.co.uk: 200 => 404
2021-07-19 delete person Linda Rapley
2021-07-19 insert person Maddie Ally
2021-07-19 insert person Mante Saakwa-Mante
2021-04-21 delete person Samuel Elliott MAAT
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROSS LEGRYS / 01/04/2021
2021-02-19 delete person Chancellor Rishi Sunak
2021-01-18 insert person Chancellor Rishi Sunak
2020-09-29 delete person Chancellor Rishi Sunak
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-05-22 delete person Rishi Sunak
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-30 => 2021-12-30
2020-04-22 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-04-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-23 insert person Chancellor Rishi Sunak
2020-02-21 delete person Chancellor Sajid Javid
2020-01-20 insert person Chancellor Sajid Javid
2019-12-19 delete person Christa Ackroyd
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-11-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 insert person Christa Ackroyd
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-21 update person_description Sam Elliott MAAT => Samuel Elliott MAAT
2019-08-21 update person_title Samuel Elliott MAAT: Professional Staff Member; Accountant => Senior Accountant and Client Advisor
2019-07-22 delete source_ip 185.119.173.105
2019-07-22 insert source_ip 62.172.138.52
2019-06-20 delete company_previous_name GEOFFREY COLE & PARTNERS LTD.
2019-05-07 delete company_previous_name COLE COLQUHOUN LIMITED
2019-03-29 insert personal_emails ge..@geoffreycole.co.uk
2019-03-29 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-03-29 insert email ge..@geoffreycole.co.uk
2019-03-29 insert phone 01625 545 745
2019-03-29 insert phone 0303 123 1113
2018-11-07 delete company_previous_name DEVRO TRADING LTD
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-10-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-02-09 update website_status FailedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-29 update website_status OK => FailedRobots
2017-05-28 update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 111.11
2017-05-09 update statutory_documents SUB-DIVISION 19/04/17
2017-05-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-04 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/09/15
2017-05-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2016
2017-04-21 update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 110
2017-04-21 update statutory_documents 19/04/17 STATEMENT OF CAPITAL GBP 111.11
2017-04-05 update statutory_documents SECRETARY APPOINTED MS JUDITH LEWIS-SHALLOW
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-14 update statutory_documents DIRECTOR APPOINTED MR KEVIN ROSS LEGRYS
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STANLEY JOHN COLE / 14/09/2016
2016-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET COLE / 14/09/2016
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-10 delete source_ip 185.96.94.210
2016-09-10 insert source_ip 185.119.173.105
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2016-03-10 => 2016-12-30
2016-03-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LEGRYS
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-03-10
2016-01-05 delete source_ip 91.208.99.12
2016-01-05 insert source_ip 185.96.94.210
2016-01-04 update statutory_documents DIRECTOR APPOINTED MR KEVIN ROSS LEGRYS
2015-12-10 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-10-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-22 update statutory_documents 10/09/15 FULL LIST
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STANLEY JOHN COLE / 11/09/2015
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STANLEY JOHN COLE / 20/08/2015
2015-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET COLE / 20/08/2015
2015-03-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-16 update statutory_documents 10/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-16 update statutory_documents 10/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-23 insert sic_code 69201 - Accounting and auditing activities
2013-06-23 insert sic_code 69203 - Tax consultancy
2013-06-23 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-23 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-01-21 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-10-05 update statutory_documents 10/09/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 10/09/11 FULL LIST
2011-04-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 10/09/10 FULL LIST
2010-02-23 update statutory_documents ADOPT ARTICLES 15/02/2010
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 10/09/09 FULL LIST
2009-03-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26 update statutory_documents RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents NEW SECRETARY APPOINTED
2004-06-22 update statutory_documents NEW SECRETARY APPOINTED
2004-06-22 update statutory_documents SECRETARY RESIGNED
2004-06-22 update statutory_documents SECRETARY RESIGNED
2004-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-19 update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-10-12 update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-10-20 update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents ADOPT MEM AND ARTS 30/07/00
2000-08-02 update statutory_documents ALTER ARTICLES 23/10/98
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
2000-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW
1999-10-22 update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-05-21 update statutory_documents COMPANY NAME CHANGED GEOFFREY COLE & PARTNERS LTD. CERTIFICATE ISSUED ON 24/05/99
1999-04-22 update statutory_documents COMPANY NAME CHANGED COLE COLQUHOUN LIMITED CERTIFICATE ISSUED ON 23/04/99
1998-12-18 update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-10-05 update statutory_documents COMPANY NAME CHANGED DEVRO TRADING LTD CERTIFICATE ISSUED ON 06/10/98
1998-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1997-11-05 update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1996-12-11 update statutory_documents RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 5 ENTERPRISE HOUSE 41 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7HY
1996-02-18 update statutory_documents RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1996-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-02-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1996-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1994-11-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 152 CITY ROAD LONDON EC1V 2NX
1994-11-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/10/94
1994-11-05 update statutory_documents DIRECTOR RESIGNED
1994-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION