- Company Overview for COAST LODGE PEVENSEY LIMITED (05779896)
- Filing history for COAST LODGE PEVENSEY LIMITED (05779896)
- People for COAST LODGE PEVENSEY LIMITED (05779896)
- More for COAST LODGE PEVENSEY LIMITED (05779896)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from Mary Cottage Blackness Road Crowborough E.Sussex TN6 2LF England to 1 Coast Lodge Pebble Road Pevensey Bay BN24 6NH on 5 March 2024 | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 Mar 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
09 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
05 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
04 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
26 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
28 Mar 2018 | AP01 | Appointment of Mr Willaim Thomas White as a director on 28 March 2018 | |
28 Mar 2018 | AP03 | Appointment of Mrs Carole Patricia Stone as a secretary on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of William Thomas White as a secretary on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from C/O William White the Cottage Crockenhill Lane Eynsford Dartford DA4 0JL England to Mary Cottage Blackness Road Crowborough E.Sussex TN6 2LF on 28 March 2018 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Jul 2017 | AP01 | Appointment of Mrs Linda Ann Newell as a director on 10 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Stephen James Ball as a director on 10 July 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Mar 2017 | AP01 | Appointment of Rev Shianna Ravenlaw as a director on 12 March 2017 |