- Company Overview for COASTAL HOTELS (NO) LIMITED (10735356)
- Filing history for COASTAL HOTELS (NO) LIMITED (10735356)
- People for COASTAL HOTELS (NO) LIMITED (10735356)
- Charges for COASTAL HOTELS (NO) LIMITED (10735356)
- More for COASTAL HOTELS (NO) LIMITED (10735356)
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) |
---|---|---|---|
04 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Rafael Marcin Suski as a director on 7 January 2022 | |
29 Sep 2021 | TM01 | Termination of appointment of Paul Michael Davey as a director on 20 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Rafael Marcin Suski as a director on 20 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Rafael Marcin Suski as a person with significant control on 20 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Paul Michael Davey as a person with significant control on 20 September 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Montpelier Professional (Fylde) Ltd 13 Rossall Road Thornton Cleveleys FY5 1AP United Kingdom to 54 Wood Street Andrew Seed Accountants Lytham St Annes Lancashire FY8 1QG on 5 January 2018 | |
31 Oct 2017 | MR01 | Registration of charge 107353560001, created on 31 October 2017 | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|