- 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) |
---|---|---|---|
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 | |
02 Jun 2005 | 363s | Return made up to 11/03/05; full list of members | |
02 Mar 2005 | 287 | Registered office changed on 02/03/05 from: 8-10 new fetter lane london EC4A 1RS | |
15 Feb 2005 | 225 | Accounting reference date extended from 31/03/05 to 31/05/05 | |
20 Jan 2005 | 88(2)R | Ad 21/04/04--------- £ si 999999@1=999999 £ ic 1/1000000 | |
22 Jun 2004 | 288a | New secretary appointed | |
27 May 2004 | 395 | Particulars of mortgage/charge | |
17 May 2004 | 123 | Nc inc already adjusted 21/04/04 | |
17 May 2004 | RESOLUTIONS |
Resolutions
|
|
17 May 2004 | RESOLUTIONS |
Resolutions
|
|
17 May 2004 | 288b | Secretary resigned | |
28 Apr 2004 | 395 | Particulars of mortgage/charge | |
08 Apr 2004 | 288a | New director appointed | |
08 Apr 2004 | 288a | New director appointed | |
31 Mar 2004 | 288b | Director resigned | |
25 Mar 2004 | CERTNM | Company name changed charco 1067 LIMITED\certificate issued on 25/03/04 | |
11 Mar 2004 | NEWINC | Incorporation |