- Company Overview for COASTLONDON.COM LIMITED (12054254)
- Filing history for COASTLONDON.COM LIMITED (12054254)
- People for COASTLONDON.COM LIMITED (12054254)
- Charges for COASTLONDON.COM LIMITED (12054254)
- Registers for COASTLONDON.COM LIMITED (12054254)
- More for COASTLONDON.COM LIMITED (12054254)
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) |
---|---|---|---|
21 Mar 2022 | CH01 | Director's details changed for Mahmud Abdulla Kamani on 21 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
03 Oct 2021 | AA | Full accounts made up to 28 February 2021 | |
22 Feb 2021 | AP03 | Appointment of Thomas Kershaw as a secretary on 15 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Keri Devine as a secretary on 15 February 2021 | |
18 Jan 2021 | AA | Full accounts made up to 29 February 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
10 Nov 2020 | AP03 | Appointment of Ms Keri Devine as a secretary on 10 November 2020 | |
12 Aug 2020 | AD03 | Register(s) moved to registered inspection location C/O Tlt Llp 3 Hardman Square Manchester M3 3EB | |
12 Aug 2020 | AD02 | Register inspection address has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB | |
13 Dec 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 28 February 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
21 Aug 2019 | MR01 | Registration of charge 120542540001, created on 6 August 2019 | |
07 Aug 2019 | PSC02 | Notification of Boohoo Holdings Limited as a person with significant control on 31 July 2019 | |
07 Aug 2019 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 31 July 2019 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | TM01 | Termination of appointment of Roger Hart as a director on 25 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 25 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mahmud Abdullah Kamani as a director on 25 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Ms Carol Mary Kane as a director on 25 July 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 25 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 25 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 49-51 Dale Street Manchester M1 2HF on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr John Lyttle as a director on 25 July 2019 |