- Company Overview for COASTFIELDS LEISURE LIMITED (01087806)
- Filing history for COASTFIELDS LEISURE LIMITED (01087806)
- People for COASTFIELDS LEISURE LIMITED (01087806)
- Charges for COASTFIELDS LEISURE LIMITED (01087806)
- More for COASTFIELDS LEISURE LIMITED (01087806)
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) |
---|---|---|---|
05 Mar 2015 | MR01 | Registration of charge 010878060017, created on 4 March 2015 | |
05 Mar 2015 | MR01 | Registration of charge 010878060018, created on 4 March 2015 | |
05 Mar 2015 | MR01 | Registration of charge 010878060019, created on 4 March 2015 | |
05 Mar 2015 | MR01 | Registration of charge 010878060020, created on 4 March 2015 | |
20 Jan 2015 | MR01 | Registration of charge 010878060016, created on 20 January 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
07 May 2014 | AA | Full accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
11 Apr 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
12 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
02 May 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
12 Jul 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 July 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 18 February 2011 | |
10 Feb 2011 | MISC | Re auds res | |
01 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
01 Sep 2010 | CH03 | Secretary's details changed for Lloyd Bennet Silvester on 13 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Lloyd Bennet Silvester on 13 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mrs Lynda Joyce Silvester on 13 August 2010 | |
22 Jul 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
08 Jul 2010 | SH08 | Change of share class name or designation | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | AA | Group of companies' accounts made up to 31 January 2009 | |
17 Aug 2009 | 363a | Return made up to 14/08/09; full list of members |