Advanced company searchLink opens in new window

BLACKSHORE COASTAL CLOTHING LIMITED

Company number 10915766

Filter by category

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)
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
  • GBP 2,240
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
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