Advanced company searchLink opens in new window

COASTFIELDS LEISURE LIMITED

Company number 01087806

Filter by category

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)
02 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 334,000
07 May 2014 AA Full accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 334,000
11 Apr 2013 AA Group of companies' accounts made up to 31 July 2012
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15
12 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
02 May 2012 AA Group of companies' accounts made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
12 Jul 2011 AA01 Current accounting period extended from 31 January 2011 to 31 July 2011
18 Feb 2011 AD01 Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 18 February 2011
10 Feb 2011 MISC Re auds res
01 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Sep 2010 CH03 Secretary's details changed for Lloyd Bennet Silvester on 13 August 2010
01 Sep 2010 CH01 Director's details changed for Lloyd Bennet Silvester on 13 August 2010
01 Sep 2010 CH01 Director's details changed for Mrs Lynda Joyce Silvester on 13 August 2010
22 Jul 2010 AA Group of companies' accounts made up to 31 January 2010
08 Jul 2010 SH08 Change of share class name or designation
25 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 11/06/2010
23 Nov 2009 AA Group of companies' accounts made up to 31 January 2009
17 Aug 2009 363a Return made up to 14/08/09; full list of members
24 Nov 2008 AA Full accounts made up to 31 January 2008
19 Aug 2008 363a Return made up to 14/08/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from c/o duncan & toplis welland house high street spalding lincolnshire PE11 1UB united kingdom
08 Aug 2008 287 Registered office changed on 08/08/2008 from duncan & toplis welland house high street spalding lincolnshire PE11 1UB
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 14