- Company Overview for COASTPOINT LIMITED (11280559)
- Filing history for COASTPOINT LIMITED (11280559)
- People for COASTPOINT LIMITED (11280559)
- Charges for COASTPOINT LIMITED (11280559)
- More for COASTPOINT LIMITED (11280559)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
21 Feb 2024 | CH01 | Director's details changed for Mr Adrian Arthur High on 18 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
21 Mar 2023 | CH01 | Director's details changed for Mr Robin Daren High on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr David James High on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Adrian Arthur High on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 21 March 2023 | |
11 Jan 2023 | MR01 | Registration of charge 112805590001, created on 11 January 2023 | |
11 Jan 2023 | MR01 | Registration of charge 112805590002, created on 11 January 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
08 Oct 2021 | SH02 |
Statement of capital on 25 March 2021
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
10 May 2021 | PSC01 | Notification of David James High as a person with significant control on 28 March 2018 | |
10 May 2021 | PSC01 | Notification of Robin Daren High as a person with significant control on 28 March 2018 | |
10 May 2021 | PSC01 | Notification of Elizabeth Anne High as a person with significant control on 28 March 2018 | |
10 May 2021 | PSC01 | Notification of Adrian Arthur High as a person with significant control on 28 March 2018 | |
10 May 2021 | PSC07 | Cessation of Richard Foster Merrick as a person with significant control on 30 September 2018 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Jun 2020 | PSC04 | Change of details for a person with significant control |