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)
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
03 Oct 2014 AR01 Annual return made up to 29 September 2014 no member list
09 Sep 2014 TM01 Termination of appointment of Georgina Sophia Higgs as a director on 1 September 2014
03 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
01 Jul 2014 MR01 Registration of charge 032846660021, created on 23 June 2014
01 Jul 2014 MR01 Registration of charge 032846660020, created on 23 June 2014
01 Jul 2014 MR01 Registration of charge 032846660022, created on 23 June 2014
02 Jun 2014 AP01 Appointment of Ms Ann Cornelius as a director on 2 June 2014
28 May 2014 MR01 Registration of charge 032846660017, created on 22 May 2014
28 May 2014 MR01 Registration of charge 032846660019, created on 22 May 2014
28 May 2014 MR01 Registration of charge 032846660018, created on 22 May 2014