- Company Overview for COASTAL INNOVATION LIMITED (05741084)
- Filing history for COASTAL INNOVATION LIMITED (05741084)
- People for COASTAL INNOVATION LIMITED (05741084)
- Charges for COASTAL INNOVATION LIMITED (05741084)
- Insolvency for COASTAL INNOVATION LIMITED (05741084)
- More for COASTAL INNOVATION LIMITED (05741084)
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) |
---|---|---|---|
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Oct 2010 | AD01 | Registered office address changed from One Priory Square Priory Street Hastings East Sussex TN34 1EA on 21 October 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Robert Croward Mackay on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr John Ireland Shaw on 24 March 2010 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from queensbury house havelock road hastings east sussex TN34 1BP | |
20 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
25 Mar 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Dec 2008 | 288a | Director appointed lindsay stewart neilson | |
02 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | 288a | Director appointed andrew george doyle | |
25 Nov 2008 | 88(2) | Ad 19/11/08\gbp si 999@1=999\gbp ic 1/1000\ | |
25 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2008 | 288a | Director appointed robert croward mackay | |
25 Jun 2008 | CERTNM | Company name changed pebble properties (marline) LIMITED\certificate issued on 25/06/08 | |
11 Apr 2008 | 288b | Appointment terminate, director duncan alan mordue straughen logged form | |
09 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
09 Apr 2008 | 288b | Appointment terminated director duncan straughen | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 13/03/07; full list of members |