Advanced company searchLink opens in new window

COSTA CHINA HOLDINGS LIMITED

Company number 00160645

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2019 PSC05 Change of details for Costa International Limited as a person with significant control on 12 February 2019
13 Feb 2019 AD01 Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 13 February 2019
11 Jan 2019 PSC05 Change of details for Costa International Limited as a person with significant control on 3 January 2019
07 Jan 2019 AD01 Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 7 January 2019
05 Dec 2018 TM02 Termination of appointment of Daren Clive Lowry as a secretary on 27 November 2018
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
15 Aug 2018 AA Full accounts made up to 1 March 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 58,282,748
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 34,841,921.00
16 Nov 2017 AA Full accounts made up to 2 March 2017
07 Nov 2017 AP01 Appointment of Mrs Katherine Joanna Seljeflot as a director on 1 November 2017
05 Oct 2017 TM01 Termination of appointment of Simon Charles Barratt as a director on 18 September 2017
28 Feb 2017 CH01 Director's details changed for Dominic James Paul on 16 February 2017
01 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
30 Nov 2016 AA Full accounts made up to 3 March 2016
16 Aug 2016 AUD Auditor's resignation
15 Jul 2016 TM01 Termination of appointment of Christopher Charles Bevan Rogers as a director on 20 June 2016
15 Jul 2016 AP01 Appointment of Dominic James Paul as a director on 20 June 2016
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
16 Oct 2015 AA Full accounts made up to 26 February 2015
08 Jul 2015 AP03 Appointment of Russell William Fairhurst as a secretary on 16 April 2015
01 Jul 2015 TM01 Termination of appointment of Andrew John Marshall as a director on 15 June 2015
17 May 2015 AP01 Appointment of Sarah Louise Highfield as a director on 16 April 2015
17 May 2015 TM02 Termination of appointment of Whitbread Secretaries Limited as a secretary on 16 April 2015