Advanced company searchLink opens in new window

COAST & COUNTRY LEISURE LIMITED

Company number 03338436

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)
27 Sep 2017 MR01 Registration of charge 033384360005, created on 27 September 2017
27 Sep 2017 MR01 Registration of charge 033384360006, created on 27 September 2017
26 Sep 2017 MR01 Registration of charge 033384360004, created on 26 September 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shaerholder information change) was registered on 13/02/2020.
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
06 Jan 2012 AA Total exemption small company accounts made up to 2 April 2011
13 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2020.
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Apr 2011 AR01 Annual return made up to 1 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2020.
10 Jan 2011 AA Total exemption small company accounts made up to 3 April 2010
16 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2020.
16 Apr 2010 AP01 Appointment of Mrs Susan Joy Gray as a director
16 Apr 2010 AP01 Appointment of Mr Peter James Gray as a director
16 Apr 2010 TM01 Termination of appointment of Christopher Bates as a director
16 Apr 2010 AP03 Appointment of Mrs Susan Joy Gray as a secretary