COLES MILLER SOLICITORS LLP

Register to unlock more data on OkredoRegister

COLES MILLER SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC318707

Incorporation date

28/03/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

44/46 Parkstone Road, Poole, Dorset BH15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon04/01/2026
Full accounts made up to 2025-04-30
dot icon03/12/2025
Termination of appointment of Kerry Leanne Houston Kypta as a member on 2025-11-26
dot icon29/09/2025
Registration of charge OC3187070006, created on 2025-09-25
dot icon24/06/2025
Cessation of Roger Mark Leedham as a person with significant control on 2025-05-01
dot icon03/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/01/2025
Member's details changed for Mr Richard James Perrins on 2025-01-20
dot icon16/01/2025
Full accounts made up to 2024-04-30
dot icon03/05/2024
Appointment of Mrs Jennifer Teresia Oxley as a member on 2024-05-01
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/01/2024
Full accounts made up to 2023-04-30
dot icon18/09/2023
Termination of appointment of Christopher David Whittle as a member on 2023-04-30
dot icon14/05/2023
Appointment of Ms Lindsey Yvonne Arnold as a member on 2023-05-01
dot icon14/05/2023
Appointment of Mr Nicholas Mark Leedham as a member on 2023-05-01
dot icon14/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/01/2023
Full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/05/2022
Appointment of Mrs Michelle Vick as a member on 2022-05-01
dot icon26/01/2022
Full accounts made up to 2021-04-30
dot icon06/01/2022
Termination of appointment of Stuart Bradford as a member on 2021-12-31
dot icon09/07/2021
Member's details changed for Mr Richard James Perrins on 2021-07-07
dot icon09/07/2021
Member's details changed for Mr Anthony Weber on 2021-07-07
dot icon09/07/2021
Member's details changed for Mr Jason Barnett on 2021-07-07
dot icon01/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/04/2021
Accounts for a small company made up to 2020-04-30
dot icon04/11/2020
Termination of appointment of Matthew Peter Lewis as a member on 2020-10-31
dot icon21/07/2020
Cessation of Simon Timothy Steele-Williams as a person with significant control on 2020-05-01
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon01/05/2020
Termination of appointment of Simon Timothy Steele-Williams as a member on 2020-04-30
dot icon13/01/2020
Accounts for a small company made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/01/2019
Accounts for a small company made up to 2018-04-30
dot icon06/09/2018
Member's details changed for Adrian Cameron Cormack on 2018-09-02
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/05/2018
Member's details changed for Mr Matthew Lewis on 2018-04-30
dot icon18/12/2017
Accounts for a small company made up to 2017-04-30
dot icon09/06/2017
Appointment of Mr Matthew Lewis as a member on 2017-05-01
dot icon09/06/2017
Appointment of Mr Richard James Perrins as a member on 2017-05-01
dot icon15/05/2017
Member's details changed for Adrian Cameron Cormack on 2017-05-12
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/05/2017
Member's details changed for Ruth Helen Kerley on 2017-04-30
dot icon04/05/2017
Member's details changed for David Brian Charles Simpson on 2017-04-30
dot icon16/12/2016
Full accounts made up to 2016-04-30
dot icon05/05/2016
Member's details changed for Mr Anthony Weber on 2016-04-30
dot icon05/05/2016
Member's details changed for Mrs Lydia Barnett on 2016-04-30
dot icon05/05/2016
Member's details changed for Adrian Cameron Cormack on 2016-04-30
dot icon05/05/2016
Member's details changed for Adrian Cameron Cormack on 2016-04-30
dot icon05/05/2016
Member's details changed for Mr Jason Barnett on 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30
dot icon04/05/2016
Member's details changed for Mr Stuart Bradford on 2016-04-30
dot icon04/05/2016
Member's details changed for Christopher David Whittle on 2016-04-30
dot icon04/05/2016
Member's details changed for Mr Simon Timothy Steele-Williams on 2016-04-30
dot icon04/05/2016
Member's details changed for David Brian Charles Simpson on 2016-04-30
dot icon04/05/2016
Member's details changed for Mr Neil Anthony Robert Andrews on 2016-04-30
dot icon04/05/2016
Member's details changed for Roger Mark Leedham on 2016-04-30
dot icon04/05/2016
Member's details changed for Ruth Helen Kerley on 2016-04-30
dot icon04/05/2016
Termination of appointment of Andrew Edward Diaper Howard as a member on 2016-04-30
dot icon17/12/2015
Full accounts made up to 2015-04-30
dot icon07/12/2015
Member's details changed for Adrian Cameron Cormack on 2015-12-07
dot icon18/05/2015
Annual return made up to 2015-04-30
dot icon18/05/2015
Appointment of Mrs Lydia Barnett as a member on 2015-05-01
dot icon18/05/2015
Appointment of Mrs Kerry Leanne Houston Kypta as a member on 2015-05-01
dot icon18/05/2015
Termination of appointment of David Andrew Parfitt as a member on 2015-04-30
dot icon18/05/2015
Termination of appointment of Emma Louise Hamilton Cole as a member on 2015-02-06
dot icon18/05/2015
Termination of appointment of Carol Christine Elliott as a member on 2015-04-30
dot icon15/01/2015
Full accounts made up to 2014-04-30
dot icon30/10/2014
Termination of appointment of Simon Steele-Williams Limited as a member on 2014-09-10
dot icon30/10/2014
Termination of appointment of Roger Leedham Limited as a member on 2014-09-10
dot icon30/10/2014
Termination of appointment of Neil Andrews Limited as a member on 2014-09-10
dot icon30/10/2014
Termination of appointment of Da Parfitt Limited as a member on 2014-09-10
dot icon30/10/2014
Termination of appointment of Andrew Howard Limited as a member on 2014-09-10
dot icon30/10/2014
Termination of appointment of Adrian Cormack Limited as a member on 2014-09-10
dot icon12/06/2014
Appointment of Mr Stuart Bradford as a member
dot icon11/06/2014
Appointment of Mr Anthony Weber as a member
dot icon28/05/2014
Annual return made up to 2014-04-30
dot icon28/05/2014
Termination of appointment of Fiona Knight as a member
dot icon15/01/2014
Full accounts made up to 2013-04-30
dot icon02/10/2013
Termination of appointment of Shauna Lines as a member
dot icon22/08/2013
Registration of charge 3187070005
dot icon19/07/2013
Registration of charge 3187070004
dot icon27/06/2013
Satisfaction of charge 1 in full
dot icon16/05/2013
Annual return made up to 2013-04-30
dot icon28/12/2012
Full accounts made up to 2012-04-30
dot icon12/09/2012
Appointment of Mr Jason Barnett as a member
dot icon17/05/2012
Annual return made up to 2012-04-30
dot icon17/05/2012
Member's details changed for Fiona Olivia Knight on 2012-04-01
dot icon14/12/2011
Full accounts made up to 2011-04-30
dot icon01/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon13/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon18/05/2011
Annual return made up to 2011-04-30
dot icon18/05/2011
Member's details changed for Christopher David Whittle on 2011-05-18
dot icon18/05/2011
Member's details changed for David Brian Charles Simpson on 2011-05-18
dot icon18/05/2011
Member's details changed for Shauna Lines on 2011-05-18
dot icon18/05/2011
Member's details changed for Ruth Helen Kerley on 2011-05-18
dot icon18/05/2011
Member's details changed for Emma Louise Hamilton Cole on 2011-05-18
dot icon18/05/2011
Member's details changed for Adrian Cameron Cormack on 2011-05-18
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon15/10/2010
Appointment of Andrew Howard Limited as a member
dot icon15/10/2010
Appointment of Roger Leedham Limited as a member
dot icon15/10/2010
Appointment of Simon Steele-Williams Limited as a member
dot icon15/10/2010
Appointment of Da Parfitt Limited as a member
dot icon15/10/2010
Appointment of Adrian Cormack Limited as a member
dot icon15/10/2010
Appointment of Neil Andrews Limited as a member
dot icon12/05/2010
Annual return made up to 2010-04-30
dot icon04/01/2010
Full accounts made up to 2009-04-30
dot icon01/06/2009
Member resignedr mary elizabet pearce logged form
dot icon20/05/2009
LLP member appointed david brian charles simpson
dot icon30/04/2009
Annual return made up to 24/04/09
dot icon30/04/2009
Member resigned roger senior
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Annual return made up to 30/04/08
dot icon24/06/2008
Member's particulars simon steele-williams
dot icon15/05/2008
LLP member appointed christopher david whittle
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon14/10/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon03/10/2007
Annual return made up to 30/04/07
dot icon02/08/2007
Member resigned
dot icon03/07/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon04/12/2006
Member resigned
dot icon28/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, Christopher David
LLP Member
01/05/2008 - 30/04/2023
-
Elkins, Ruth Helen
LLP Member
01/05/2007 - Present
-
Cormack, Adrian Cameron
LLP Designated Member
28/03/2006 - Present
-
Arnold, Lindsey Yvonne
LLP Member
01/05/2023 - Present
-
Weber, Anthony
LLP Designated Member
01/05/2014 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLES MILLER SOLICITORS LLP

COLES MILLER SOLICITORS LLP is an(a) Active company incorporated on 28/03/2006 with the registered office located at 44/46 Parkstone Road, Poole, Dorset BH15 2PG. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLES MILLER SOLICITORS LLP?

toggle

COLES MILLER SOLICITORS LLP is currently Active. It was registered on 28/03/2006 .

Where is COLES MILLER SOLICITORS LLP located?

toggle

COLES MILLER SOLICITORS LLP is registered at 44/46 Parkstone Road, Poole, Dorset BH15 2PG.

What is the latest filing for COLES MILLER SOLICITORS LLP?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2025-04-30.