- Company Overview for COASTAL PARKS HOLD LIMITED (07921954)
- Filing history for COASTAL PARKS HOLD LIMITED (07921954)
- People for COASTAL PARKS HOLD LIMITED (07921954)
- Charges for COASTAL PARKS HOLD LIMITED (07921954)
- More for COASTAL PARKS HOLD LIMITED (07921954)
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
|
|
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
|
|
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
|
|
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
|
|
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 |