- Company Overview for COASTSIDE HOMES LIMITED (06515114)
- Filing history for COASTSIDE HOMES LIMITED (06515114)
- People for COASTSIDE HOMES LIMITED (06515114)
- More for COASTSIDE HOMES LIMITED (06515114)
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
|
|
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
|
|
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
|
|
28 Feb 2008 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
27 Feb 2008 | NEWINC | Incorporation |