- Company Overview for COAST HOTELS AND LEISURE LIMITED (05070611)
- Filing history for COAST HOTELS AND LEISURE LIMITED (05070611)
- People for COAST HOTELS AND LEISURE LIMITED (05070611)
- Charges for COAST HOTELS AND LEISURE LIMITED (05070611)
- Insolvency for COAST HOTELS AND LEISURE LIMITED (05070611)
- More for COAST HOTELS AND LEISURE LIMITED (05070611)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 14 January 2025 | |
14 Jan 2025 | AM01 | Appointment of an administrator | |
09 Oct 2024 | CH01 | Director's details changed for Ms Janine Hazel Powell on 3 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Apr 2024 | CH01 | Director's details changed for Ms Janine Hazel Powell on 26 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
18 Jan 2021 | PSC05 | Change of details for Nq2 Weston Limited as a person with significant control on 24 December 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from 27 East Overcliff Drive Bournemouth BH1 3AF England to Windover House St. Ann Street Salisbury SP1 2DR on 18 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Abdulla Qassim Al Thani as a director on 24 December 2020 | |
18 Jan 2021 | PSC02 | Notification of Nq2 Weston Limited as a person with significant control on 24 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mrs Janine Hazel Powell as a director on 24 December 2020 | |
18 Jan 2021 | PSC07 | Cessation of Abq Investment Uk Limited as a person with significant control on 24 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr Toby Paul Barnes-Taylor as a director on 24 December 2020 | |
30 Dec 2020 | MR01 | Registration of charge 050706110004, created on 24 December 2020 | |
10 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Shiekh Abdulla Qassim Al Thani on 12 March 2018 |