- Company Overview for COASTLINE HOUSING LIMITED (03284666)
- Filing history for COASTLINE HOUSING LIMITED (03284666)
- People for COASTLINE HOUSING LIMITED (03284666)
- Charges for COASTLINE HOUSING LIMITED (03284666)
- More for COASTLINE HOUSING LIMITED (03284666)
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
|
|
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
|
|
06 Nov 2015 | MR01 |
Registration of charge 032846660024, created on 23 October 2015
|
|
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 |