Advanced company searchLink opens in new window

COASTLINE HOUSING LIMITED

Company number 03284666

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)
11 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
29 Sep 2017 TM01 Termination of appointment of Sylvia Dudley as a director on 28 September 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
04 Apr 2017 TM01 Termination of appointment of John Walter Newey as a director on 31 March 2017
30 Jan 2017 MR01 Registration of charge 032846660028, created on 24 January 2017
20 Jan 2017 AP01 Appointment of Mr Mark Condie Butterworth as a director on 1 January 2017
23 Dec 2016 MR01 Registration of charge 032846660027, created on 14 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
06 Oct 2016 TM01 Termination of appointment of Ian Leslie Cowley as a director on 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
07 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 032846660026, created on 23 October 2015
05 Apr 2016 MR01 Registration of charge 032846660025, created on 30 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
06 Nov 2015 MR01 Registration of charge 032846660024, created on 23 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Oct 2015 AR01 Annual return made up to 29 September 2015 no member list
06 Oct 2015 CH01 Director's details changed for Mr Derek Law Mbe on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mrs Sylvia Dudley on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mrs Helen Riley-Humfrey on 6 October 2015
03 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
22 May 2015 CH03 Secretary's details changed for David Reginald Wingham on 18 May 2015
22 May 2015 AP01 Appointment of Mr John Walter Newey as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Philip Bearne as a director on 18 May 2015
05 May 2015 TM01 Termination of appointment of David Ellis as a director on 4 May 2015
10 Oct 2014 MR01 Registration of charge 032846660023, created on 19 September 2014
09 Oct 2014 AP01 Appointment of Mr Allister Young as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Ann Cornelius as a director on 8 October 2014