BLACKSHORE COASTAL CLOTHING LIMITED
Company number 10915766
- Company Overview for BLACKSHORE COASTAL CLOTHING LIMITED (10915766)
- Filing history for BLACKSHORE COASTAL CLOTHING LIMITED (10915766)
- People for BLACKSHORE COASTAL CLOTHING LIMITED (10915766)
- More for BLACKSHORE COASTAL CLOTHING LIMITED (10915766)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
13 Oct 2022 | PSC01 | Notification of Andrew George Hilton as a person with significant control on 18 August 2022 | |
13 Oct 2022 | PSC07 | Cessation of Simon Middleton as a person with significant control on 18 August 2022 | |
13 Oct 2022 | PSC07 | Cessation of Richard Marriott Ellis as a person with significant control on 18 August 2022 | |
19 Jul 2022 | AP01 | Appointment of Laura Jane Arnold as a director on 19 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Gina Louise Hilton as a director on 19 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Frank Eric Eliel as a director on 19 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Richard Marriott Ellis as a director on 31 January 2022 | |
26 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Simon Middleton as a director on 30 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Richard Marriott Ellis as a person with significant control on 14 January 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mr Simon Middleton as a person with significant control on 14 January 2020 | |
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
31 Jan 2020 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Richard Marriott Ellis as a director on 1 September 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Frank Eric Eliel as a director on 7 August 2019 | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | AD01 | Registered office address changed from 12 Church Street Cromer NR27 9ER United Kingdom to 15 Palace Street Norwich Norfolk NR3 1RT on 18 June 2019 |