COLE & SON (WALLPAPERS) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-29 View Report
Address. Change date: 2023-02-27. New address: 3 Jubilee Place Chelsea London SW3 3TD. Old address: Lifford House 199 Eade Road London N4 1DN England. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Officers. Officer name: Mr Nils Olof Svensk. Change date: 2022-02-02. 2022-02-03 View Report
Accounts. Accounts type full. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Officers. Officer name: Mr Nils Olof Svensk. Change date: 2021-03-10. 2021-03-11 View Report
Officers. Change date: 2021-03-10. Officer name: Ms Marie Karlsson. 2021-03-11 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Officers. Officer name: Sharon Evelyn Foye. Termination date: 2019-04-15. 2019-04-15 View Report
Officers. Officer name: Sami Esko Niklas Osterbacka. Termination date: 2019-02-28. 2019-03-12 View Report
Accounts. Accounts type full. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Officers. Officer name: Ms Marie Karlsson. Appointment date: 2018-10-23. 2018-10-29 View Report
Officers. Officer name: Kirstie Jane Carey. Termination date: 2018-06-30. 2018-07-12 View Report
Accounts. Accounts type small. 2018-04-17 View Report
Address. Change date: 2018-01-09. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. New address: Lifford House 199 Eade Road London N4 1DN. 2018-01-09 View Report
Officers. Appointment date: 2018-01-02. Officer name: Ms Sharon Evelyn Foye. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Resolution. Description: Resolutions. 2017-07-03 View Report
Accounts. Accounts type small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Officers. Officer name: Gary Stephen Cohen. Termination date: 2016-12-14. 2017-01-13 View Report
Officers. Termination date: 2016-12-14. Officer name: Gary Stephen Cohen. 2017-01-13 View Report
Address. Old address: C/O Derek Rothera & Company Units 15-16 7 Wenlock Road London N1 7SL. Change date: 2016-10-17. New address: Acre House 11/15 William Road London NW1 3ER. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Officers. Termination date: 2016-06-01. Officer name: Ake Straberg. 2016-07-01 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mr Nils Olof Svensk. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Officers. Officer name: Tony Maraia. Termination date: 2015-09-08. 2016-01-11 View Report
Officers. Termination date: 2015-12-16. Officer name: Sami Esko Niklas Osterbacka. 2016-01-11 View Report
Officers. Officer name: Gary Stephen Cohen. Appointment date: 2015-12-16. 2016-01-08 View Report
Officers. Officer name: Gary Stephen Cohen. Appointment date: 2015-12-16. 2016-01-08 View Report
Officers. Appointment date: 2015-12-16. Officer name: Kirstie Jane Carey. 2016-01-08 View Report
Officers. Termination secretary company. 2016-01-08 View Report
Officers. Officer name: Sami Esko Niklas Osterbacka. Appointment date: 2015-09-08. 2015-10-07 View Report
Officers. Termination date: 2015-09-08. Officer name: Tony Maraia. 2015-09-25 View Report
Accounts. Accounts type small. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type small. 2014-09-18 View Report
Officers. Officer name: Simon Glendenning. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type small. 2013-09-16 View Report
Officers. Officer name: Peter Koch. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type small. 2012-09-05 View Report
Officers. Officer name: Tony Maraia. 2012-06-22 View Report