Advanced company searchLink opens in new window

COASTBRIGHT LIMITED

Company number 05176386

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)
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
19 Jul 2016 AP01 Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016 CH01 Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016 AP01 Appointment of Paul Stewart Willcock as a director on 23 March 2016
06 Jan 2016 TM01 Termination of appointment of Richard Robert Salmond as a director on 23 December 2015
08 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,500,002
06 Sep 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 CH03 Secretary's details changed for Elizabeth Jill Tarn on 23 October 2014
11 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,500,002
12 Jun 2014 AA Full accounts made up to 31 December 2013
13 Jan 2014 CH01 Director's details changed for Dato' Sri Choong Yan Lee on 2 October 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,500,002
06 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
26 Apr 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AP01 Appointment of Mr Richard Robert Salmond as a director
17 Jan 2012 AD01 Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 17 January 2012
04 Jan 2012 CH01 Director's details changed for Dato' Choong Yan Lee on 28 December 2011
29 Dec 2011 AD01 Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 29 December 2011
03 Nov 2011 TM01 Termination of appointment of Nicholas Perrin as a director
04 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
27 Apr 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 TM01 Termination of appointment of Justin Tan as a director
13 Jan 2011 AP01 Appointment of Choong Yan Lee as a director
15 Dec 2010 AP01 Appointment of Nicholas John Perrin as a director