About

Registered Number: 02981354
Date of Incorporation: 20/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY

 

Based in Berkshire, Geoffrey Cole & Co Ltd was registered on 20 October 1994, it's status at Companies House is "Active". Lewis-shallow, Judith, Cole, Alison Margaret, Legrys, Kevin Ross are the current directors of Geoffrey Cole & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGRYS, Kevin Ross 04 January 2016 12 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LEWIS-SHALLOW, Judith 04 April 2017 - 1
COLE, Alison Margaret 31 October 1994 24 May 2004 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 28 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2017
RESOLUTIONS - N/A 04 May 2017
RP04AR01 - N/A 04 May 2017
RP04CS01 - N/A 04 May 2017
SH01 - Return of Allotment of shares 21 April 2017
SH01 - Return of Allotment of shares 21 April 2017
AP03 - Appointment of secretary 05 April 2017
AA - Annual Accounts 20 December 2016
MR04 - N/A 19 November 2016
CS01 - N/A 14 September 2016
CH03 - Change of particulars for secretary 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 04 January 2016
AA01 - Change of accounting reference date 10 December 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
RESOLUTIONS - N/A 10 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 September 2011
RESOLUTIONS - N/A 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 November 2010
RESOLUTIONS - N/A 23 February 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 December 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 29 January 2005
363a - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 31 January 2002
225 - Change of Accounting Reference Date 18 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 20 October 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 19 January 2000
363s - Annual Return 22 October 1999
CERTNM - Change of name certificate 21 May 1999
CERTNM - Change of name certificate 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
363a - Annual Return 18 December 1998
CERTNM - Change of name certificate 05 October 1998
AA - Annual Accounts 10 May 1998
363a - Annual Return 05 November 1997
AA - Annual Accounts 05 September 1997
363a - Annual Return 11 December 1996
AA - Annual Accounts 17 July 1996
287 - Change in situation or address of Registered Office 06 June 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
RESOLUTIONS - N/A 07 November 1994
287 - Change in situation or address of Registered Office 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 05 November 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.