- Company Overview for COAST DINING LTD (06729940)
- Filing history for COAST DINING LTD (06729940)
- People for COAST DINING LTD (06729940)
- Charges for COAST DINING LTD (06729940)
- More for COAST DINING LTD (06729940)
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) |
---|---|---|---|
03 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
10 Nov 2012 | TM01 | Termination of appointment of Anthony Ball as a director | |
10 Nov 2012 | TM01 | Termination of appointment of Philippa Ball as a director | |
10 Nov 2012 | TM02 | Termination of appointment of David Upton as a secretary | |
07 Oct 2012 | AD01 | Registered office address changed from 119a Islip Street London NW5 2DL United Kingdom on 7 October 2012 | |
22 Jan 2012 | AD01 | Registered office address changed from 5 Fortess Grove London NW5 2HE United Kingdom on 22 January 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
20 Nov 2011 | CH01 | Director's details changed for Mr David Upton on 10 November 2011 | |
20 Nov 2011 | CH01 | Director's details changed for Ms Sheila Jillian Dance on 10 November 2011 | |
20 Nov 2011 | AD01 | Registered office address changed from 6a Lyme Street London NW1 0EH United Kingdom on 20 November 2011 | |
20 Nov 2011 | CH03 | Secretary's details changed for Mr David Upton on 10 November 2011 | |
18 Sep 2011 | AD01 | Registered office address changed from 108 Parkway Camden London NW1 7AN on 18 September 2011 | |
01 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
22 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr David Upton on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Philippa Jane Ball on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Ms Sheila Jillian Dance on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Anthony Maurice Ball on 1 October 2009 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 119 arlington road camden london NW1 7ET united kingdom | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |