Advanced company searchLink opens in new window

COASTAL PARKS HOLD LIMITED

Company number 07921954

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 Mar 2018 CH01 Director's details changed for Thomas John Lewis on 5 May 2017
09 Jan 2018 MR01 Registration of charge 079219540003, created on 8 January 2018
26 Sep 2017 AD01 Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017
23 Aug 2017 MR01 Registration of charge 079219540002, created on 16 August 2017
26 Jul 2017 MR04 Satisfaction of charge 1 in full
18 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 24/01/2017
19 May 2017 AP01 Appointment of Michael William Diana as a director on 5 May 2017
19 May 2017 AP01 Appointment of Mark Robert Maduras as a director on 5 May 2017
19 May 2017 AP01 Appointment of Thomas John Lewis as a director on 5 May 2017
19 May 2017 TM02 Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017
19 May 2017 TM01 Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017
19 May 2017 TM01 Termination of appointment of James Robert Elton as a director on 5 May 2017
19 May 2017 AP01 Appointment of Anuj Kumar Mittal as a director on 5 May 2017
03 Apr 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 CS01 24/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 18/07/2017.
08 Oct 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
02 Jan 2016 AA Accounts for a small company made up to 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2015 CH04 Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014
14 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
27 Sep 2013 CH01 Director's details changed for Mr James Robert Elton on 1 December 2012
29 Jul 2013 AA Accounts for a small company made up to 31 December 2012