Advanced company searchLink opens in new window

COASTSIDE HOMES LIMITED

Company number 06515114

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)
08 Mar 2016 CH01 Director's details changed for Mr Philip Charles Tattam on 28 February 2015
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 Mar 2014 CH01 Director's details changed for Mr Philip Charles Tattam on 13 March 2014
13 Mar 2014 CH01 Director's details changed for Paul John Warwick on 15 August 2013
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Paul John Warwick on 7 April 2010
07 Apr 2010 CH04 Secretary's details changed for Knill James Limited on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Philip Charles Tattam on 7 April 2010
30 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Mar 2009 363a Return made up to 27/02/09; full list of members
02 May 2008 88(2) Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\
01 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2008 288b Appointment terminated secretary rwl registrars LIMITED
27 Feb 2008 NEWINC Incorporation