- Company Overview for COASTCORE LTD (15214742)
- Filing history for COASTCORE LTD (15214742)
- People for COASTCORE LTD (15214742)
- More for COASTCORE LTD (15214742)
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) |
---|---|---|---|
22 Jul 2024 | AD01 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 22 July 2024 | |
22 Dec 2023 | PSC07 | Cessation of Tina Maskill as a person with significant control on 25 October 2023 | |
22 Dec 2023 | PSC01 | Notification of Kimberlyn Aquino as a person with significant control on 25 October 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Tina Maskill as a director on 25 October 2023 | |
15 Dec 2023 | AP01 | Appointment of Ms Kimberlyn Aquino as a director on 25 October 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 126 Fordham Road Durham Sunderland Tyne&Wear SR4 0AA United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 10 November 2023 | |
17 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-17
|