- Company Overview for LINCOLNSHIRE COASTAL BID LTD (10909107)
- Filing history for LINCOLNSHIRE COASTAL BID LTD (10909107)
- People for LINCOLNSHIRE COASTAL BID LTD (10909107)
- Registers for LINCOLNSHIRE COASTAL BID LTD (10909107)
- More for LINCOLNSHIRE COASTAL BID LTD (10909107)
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) |
---|---|---|---|
27 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
13 Dec 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
13 Dec 2023 | EW04RSS | Persons' with significant control register information at 13 December 2023 on withdrawal from the public register | |
13 Dec 2023 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
13 Dec 2023 | EW05 | Withdrawal of the members' register information from the public register | |
08 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Aura Business Centre Heath Road Skegness PE25 3SJ England to Commerce House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 20 December 2022 | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | TM01 | Termination of appointment of Terence Ronald Slater as a director on 31 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Charlton Robert Cooper as a director on 4 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
28 Jul 2022 | AD02 | Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Commerce House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Stephen Philip Clarke as a director on 17 November 2021 | |
08 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr James Duncan Brindle as a director | |
21 Oct 2021 | TM01 | Termination of appointment of Paul Hibbert-Greaves as a director on 20 October 2021 | |
15 Oct 2021 | RP04TM01 | Second filing for the termination of Mark Humphreys as a director | |
15 Oct 2021 | RP04TM01 | Second filing for the termination of Simon Frank Miles as a director | |
02 Sep 2021 | RP04AP01 | Second filing for the appointment of Mr David Robert Honman as a director | |
02 Sep 2021 | RP04AP01 | Second filing for the appointment of Mr Charlton Robert Cooper as a director |