Advanced company searchLink opens in new window

THE COSTA FOUNDATION

Company number 08064488

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)
14 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 14 February 2019
25 Jan 2019 AP03 Appointment of Mrs Rachael Claire Gardiner as a secretary on 16 January 2019
25 Jan 2019 TM02 Termination of appointment of Lydia Alex Plummer as a secretary on 16 January 2019
07 Jan 2019 AD01 Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 7 January 2019
19 Nov 2018 AA Full accounts made up to 1 March 2018
23 Oct 2018 TM01 Termination of appointment of Clair Louise Preston as a director on 12 October 2018
10 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Jan 2018 AP01 Appointment of Mrs Katherine Joanna Seljeflot as a director on 16 January 2018
29 Jan 2018 AP01 Appointment of Victoria Moorhouse as a director on 16 January 2018
29 Nov 2017 AA Full accounts made up to 2 March 2017
16 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
05 Apr 2017 AP01 Appointment of Kay Brunton as a director on 1 March 2017
04 Apr 2017 TM01 Termination of appointment of James Dominic Fowler as a director on 28 February 2017
15 Dec 2016 TM01 Termination of appointment of Kerry May Parkin as a director on 25 November 2016
01 Dec 2016 AA Full accounts made up to 3 March 2016
06 Nov 2016 AP01 Appointment of Kieran James Cooke as a director on 4 October 2016
08 Sep 2016 AP03 Appointment of Lydia Alex Plummer as a secretary on 26 August 2016
07 Sep 2016 TM02 Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 26 August 2016
23 May 2016 AR01 Annual return made up to 10 May 2016 no member list
15 Feb 2016 AP01 Appointment of Kerry May Parkin as a director on 7 October 2015
29 Oct 2015 AA Full accounts made up to 26 February 2015
03 Jun 2015 AR01 Annual return made up to 10 May 2015 no member list
17 Oct 2014 AA Full accounts made up to 27 February 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 no member list
26 Nov 2013 AA Full accounts made up to 28 February 2013