- Company Overview for COASTAL MOTORHOMES LIMITED (09106523)
- Filing history for COASTAL MOTORHOMES LIMITED (09106523)
- People for COASTAL MOTORHOMES LIMITED (09106523)
- More for COASTAL MOTORHOMES LIMITED (09106523)
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) |
---|---|---|---|
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Jul 2023 | PSC04 | Change of details for Mr Nicholas Robert Moorhouse as a person with significant control on 28 July 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
27 Sep 2018 | PSC01 | Notification of Nicholas Robert Moorhouse as a person with significant control on 27 June 2016 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from Unit 6a Crow Arch Lane Ind Est Crow Arch Lane Ringwood Hampshire BH24 1PD to Unit 2 Crow Arch Lane Ind Est Crow Arch Lane Ringwood Hampshire BH24 1PD on 31 May 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Robert Moorhouse on 29 June 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 13-15 Ashley Heath Industrial Estate, Ringwood Road Three Legged Cross Wimborne Dorset BH21 6UZ England to Unit 6a Crow Arch Lane Ind Est Crow Arch Lane Ringwood Hampshire BH24 1PD on 10 March 2015 | |
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|