- Company Overview for COASTAL GROUND RENTS LIMITED (01575759)
- Filing history for COASTAL GROUND RENTS LIMITED (01575759)
- People for COASTAL GROUND RENTS LIMITED (01575759)
- Charges for COASTAL GROUND RENTS LIMITED (01575759)
- More for COASTAL GROUND RENTS LIMITED (01575759)
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 |