Advanced company searchLink opens in new window

COAST & COUNTRY HOTELS LIMITED

Company number 03481549

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 Apr 2017 AP01 Appointment of Mr Richard James Calvert as a director on 18 April 2017
30 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Oct 2016 TM01 Termination of appointment of Denis Wormwell as a director on 13 October 2016
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the completion of the transaction referred 20/02/2016
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
19 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
09 May 2014 AA Total exemption full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
22 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr Gary Speakman as a director
17 Apr 2012 TM01 Termination of appointment of David Newbold as a director
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
30 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Vincent Flower on 21 June 2010
01 Jul 2010 CH01 Director's details changed for Denis Wormwell on 21 June 2010
01 Jul 2010 CH01 Director's details changed for David Robert Newbold on 21 June 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
20 Jan 2010 CH01 Director's details changed for Vincent Flower on 29 December 2009
18 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location