Advanced company searchLink opens in new window

LINCOLNSHIRE COASTAL BID LTD

Company number 10909107

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)
02 Sep 2021 RP04AP01 Second filing for the appointment of Mr James Duncan Brindle as a director
26 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
26 Aug 2021 AP01 Appointment of Mr David Robert Honman as a director on 23 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2021
23 Aug 2021 AP01 Appointment of Mr Charlton Cooper as a director on 23 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2021
23 Aug 2021 AP01 Appointment of Mr James Duncan Brindle as a director on 23 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on the 02.09.2021 and 08.11.2021.
23 Aug 2021 TM01 Termination of appointment of Mark Humphreys as a director on 23 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 15/10/2021
23 Aug 2021 TM01 Termination of appointment of Simon Frank Miles as a director on 23 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 15/10/2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 AP01 Appointment of Mr Paul Hibbert-Greaves as a director on 16 July 2020
02 Nov 2020 AD01 Registered office address changed from Town Hall North Parade Skegness PE25 1DA England to Aura Business Centre Heath Road Skegness PE25 3SJ on 2 November 2020
13 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from Skegness Town Hall North Parade Skegness Lincolnshire PE25 1DA to Town Hall North Parade Skegness PE25 1DA on 13 October 2020
21 Apr 2020 TM01 Termination of appointment of Craig John Watts as a director on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Catherine Tracy Hallsworth as a director on 21 April 2020
21 Apr 2020 TM01 Termination of appointment of Lee Adrian Beckett as a director on 21 April 2020
09 Mar 2020 TM01 Termination of appointment of Martin Brown as a director on 6 March 2020
10 Feb 2020 AP01 Appointment of Mr Stephen Philip Clarke as a director on 10 February 2020
07 Feb 2020 AP01 Appointment of Mr Sidney Alfred Dennis as a director on 7 February 2020
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
13 Aug 2019 AD02 Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
23 Nov 2018 AP01 Appointment of Mr Stephen Russell Kirk as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Simon Andrew Beardsley as a director on 22 November 2018