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)
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
06 Nov 2011 AD01 Registered office address changed from Rivers Vale House, Honeysuckle Lane, Headley Down Bordon Hampshire GU35 8JA on 6 November 2011
14 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
06 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Michael Katzler on 2 April 2010
06 Apr 2010 CH01 Director's details changed for Dena Leah Dixon on 2 April 2010
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
02 Apr 2009 363a Return made up to 11/03/09; full list of members
12 Mar 2009 AA Accounts for a small company made up to 31 May 2008
29 Dec 2008 88(3) Particulars of contract relating to shares
29 Dec 2008 88(2) Ad 11/11/08\gbp si 250000@1=250000\gbp ic 1730000/1980000\
15 Dec 2008 123 Nc inc already adjusted 11/11/08
15 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2008 363a Return made up to 11/03/08; full list of members
03 Jan 2008 AA Accounts for a small company made up to 31 May 2007
16 May 2007 403a Declaration of satisfaction of mortgage/charge
27 Apr 2007 363a Return made up to 11/03/07; full list of members
10 Feb 2007 395 Particulars of mortgage/charge
10 Nov 2006 AA Accounts for a small company made up to 31 May 2006
20 Jul 2006 88(2)R Ad 01/03/06--------- £ si 500000@1
31 Mar 2006 363a Return made up to 11/03/06; full list of members
31 Mar 2006 287 Registered office changed on 31/03/06 from: rivers vale house honeysuckle lane hedley down bordon hampshire GU35 8JA
14 Feb 2006 AA Accounts for a small company made up to 31 May 2005
10 Feb 2006 287 Registered office changed on 10/02/06 from: harlequin house crossways road grayshott surrey GU26 6HG