Advanced company searchLink opens in new window

COASTAL GROUND RENTS LIMITED

Company number 01575759

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
10 Jan 2024 CH01 Director's details changed for Julia Marie Hurrell on 10 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CH01 Director's details changed for Mark Alan Wilkins on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mrs Julia Marie Hurrell as a person with significant control on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mr Mark Alan Wilkins as a person with significant control on 29 November 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 AD01 Registered office address changed from Merlins Uckfield Road Clayhill Lewes East Sussex BN8 5RU England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 15 February 2022
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AD01 Registered office address changed from 338 London Road Portsmouth PO2 9JY England to Merlins Uckfield Road Clayhill Lewes East Sussex BN8 5RU on 23 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
19 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
08 Jan 2019 PSC04 Change of details for Mrs Julia Marie Wilkins as a person with significant control on 1 October 2018
08 Jan 2019 CH01 Director's details changed for Julia Marie Wilkins on 1 October 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 AD01 Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1GE to 338 London Road Portsmouth PO2 9JY on 9 November 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates