Advanced company searchLink opens in new window

COAST HOTELS AND LEISURE LIMITED

Company number 05070611

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)
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
26 Feb 2019 CH01 Director's details changed for Shiekh Abdullah Qassim Al Thani on 12 March 2018
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017
13 Mar 2018 PSC05 Change of details for Abq Investment Uk Limited as a person with significant control on 11 March 2017