- Company Overview for COASTAL GALLERY (LYMINGTON) LLP (OC383923)
- Filing history for COASTAL GALLERY (LYMINGTON) LLP (OC383923)
- People for COASTAL GALLERY (LYMINGTON) LLP (OC383923)
- More for COASTAL GALLERY (LYMINGTON) LLP (OC383923)
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) |
---|---|---|---|
16 Jan 2025 | LLTM01 | Termination of appointment of Stephen Hugh Richards as a member on 15 January 2025 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Oct 2024 | LLAA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
19 Apr 2024 | LLCS01 | Confirmation statement made on 16 April 2024 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | LLCS01 | Confirmation statement made on 16 April 2023 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | LLCS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | LLCS01 | Confirmation statement made on 16 April 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | LLCS01 | Confirmation statement made on 16 April 2020 with no updates | |
29 Apr 2020 | LLPSC07 | Cessation of Stephen Hugh Richards as a person with significant control on 6 April 2016 | |
24 Apr 2020 | LLPSC07 | Cessation of Beverly Saunders as a person with significant control on 6 April 2016 | |
24 Apr 2020 | LLPSC07 | Cessation of Stewart Mechem as a person with significant control on 6 April 2016 | |
02 Oct 2019 | LLAD01 | Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 2 October 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | LLCS01 | Confirmation statement made on 16 April 2019 with no updates | |
05 Dec 2018 | LLAD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD on 5 December 2018 | |
20 Nov 2018 | LLAD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | LLAD01 | Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018 | |
24 Oct 2018 | LLAD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ to 97a High Street Lymington Hampshire SO41 9AP on 24 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | LLCS01 | Confirmation statement made on 2 April 2018 with no updates | |
03 Apr 2018 | LLPSC01 | Notification of Beverly Saunders as a person with significant control on 6 April 2016 |