- Company Overview for COSTA BEIJING LIMITED (06190419)
- Filing history for COSTA BEIJING LIMITED (06190419)
- People for COSTA BEIJING LIMITED (06190419)
- More for COSTA BEIJING LIMITED (06190419)
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) |
---|---|---|---|
13 Mar 2020 | AP01 | Appointment of Mr Jonathan Mark Crookall as a director on 11 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Katherine Joanna Seljeflot as a director on 11 March 2020 | |
16 Dec 2019 | AP01 | Appointment of Mrs Gillian Clare Mcdonald as a director on 2 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Dominic James Paul as a director on 29 November 2019 | |
05 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
26 Jun 2019 | AA01 | Current accounting period shortened from 1 March 2020 to 31 December 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
14 Feb 2019 | PSC05 | Change of details for Costa International Limited as a person with significant control on 12 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 13 February 2019 | |
11 Jan 2019 | PSC05 | Change of details for Costa International Limited as a person with significant control on 3 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 7 January 2019 | |
05 Dec 2018 | TM02 | Termination of appointment of Darren Clive Lowry as a secretary on 27 November 2018 | |
08 Aug 2018 | AA | Full accounts made up to 1 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
16 Nov 2017 | AA | Full accounts made up to 2 March 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Katherine Joanna Seljeflot as a director on 1 November 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Simon Charles Barratt as a director on 18 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Dominic James Paul on 16 February 2017 | |
04 Nov 2016 | AA | Full accounts made up to 3 March 2016 | |
16 Aug 2016 | AUD | Auditor's resignation | |
15 Jul 2016 | AP01 | Appointment of Dominic James Paul as a director on 20 June 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 20 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
16 Oct 2015 | AA | Full accounts made up to 26 February 2015 |