Advanced company searchLink opens in new window

CITYCOAST TRUST

Company number 05517061

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)
20 Oct 2010 AA Full accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 25 July 2010 no member list
26 Jul 2010 CH01 Director's details changed for Scott Ringrose on 1 January 2010
15 Jan 2010 AA Full accounts made up to 31 March 2009
25 Sep 2009 288a Director appointed mr paul hatcher
25 Sep 2009 288b Appointment terminated director paul price
25 Sep 2009 288a Director appointed mr michael farkas
05 Aug 2009 363a Annual return made up to 25/07/09
02 Apr 2009 288b Appointment terminated director kristiaan meijer
27 Nov 2008 AA Full accounts made up to 31 March 2008
25 Jul 2008 363a Annual return made up to 25/07/08
20 Dec 2007 AA Full accounts made up to 31 March 2007
20 Sep 2007 363a Annual return made up to 25/07/07
08 Aug 2007 MEM/ARTS Memorandum and Articles of Association
08 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2007 CERTNM Company name changed citycoast church\certificate issued on 03/08/07
27 Feb 2007 288b Director resigned
02 Feb 2007 403a Declaration of satisfaction of mortgage/charge
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Jan 2007 395 Particulars of mortgage/charge
19 Sep 2006 363s Annual return made up to 25/07/06
  • 363(288) ‐ Director's particulars changed
21 Aug 2006 225 Accounting reference date shortened from 31/07/06 to 31/03/06
01 Aug 2006 395 Particulars of mortgage/charge
21 Apr 2006 288a New director appointed
25 Jul 2005 NEWINC Incorporation