Advanced company searchLink opens in new window

COAST DINING LTD

Company number 06729940

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)
03 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 50
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