Advanced company searchLink opens in new window

COAST MARINE LIMITED

Company number 07685276

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from C/O 29a Watergate Road Newport PO30 1XP England to 25 Castle Street East Cowes PO32 6rd on 20 June 2022
12 Jan 2022 TM01 Termination of appointment of Stephen Holbrooke as a director on 11 January 2022
12 Jan 2022 PSC07 Cessation of Stephen Holbrooke as a person with significant control on 12 January 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 AD01 Registered office address changed from Suite E (South) Columbine Building Castle Street East Cowes Isle of Wight PO32 6EZ England to C/O 29a Watergate Road Newport PO30 1XP on 19 October 2018
30 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2017 CH01 Director's details changed for Mr Stephen Holbrooke on 20 September 2017
18 Sep 2017 PSC04 Change of details for Mr Nigel John True as a person with significant control on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Nigel John True on 18 September 2017
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Nigel John True as a person with significant control on 1 August 2016
07 Jul 2017 PSC01 Notification of Stephen Holbrooke as a person with significant control on 1 August 2016
05 Jul 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Suite E (South) Columbine Building Castle Street East Cowes Isle of Wight PO32 6EZ on 5 July 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016