COAST POOLE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 Application to strike the company off the register

View Document

21/07/2521 July 2025 Satisfaction of charge 138352150001 in full

View Document

22/06/2522 June 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Cessation of Ross Michael Levine as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr David Emanuel Hynam as a person with significant control on 2024-03-22

View Document

12/03/2412 March 2024 Registration of charge 138352150001, created on 2024-03-12

View Document

08/03/248 March 2024 Notification of Ross Michael Levine as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

08/03/248 March 2024 Cessation of Trudy Levine as a person with significant control on 2024-03-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/03/2311 March 2023 Director's details changed for Mr Ross Michael Levine on 2023-03-10

View Document

11/03/2311 March 2023 Change of details for Mrs Trudy Levine as a person with significant control on 2023-03-10

View Document

11/03/2311 March 2023 Director's details changed for Mrs Trudy Levine on 2023-03-10

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 426/428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/03/221 March 2022 Notification of David Emanuel Hynam as a person with significant control on 2022-01-08

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-08

View Document

07/01/227 January 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company