COASTAL AMUSEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

02/08/242 August 2024 Registration of charge 007078600017, created on 2024-07-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

09/07/249 July 2024 Current accounting period extended from 2024-12-30 to 2025-03-31

View Document

08/07/248 July 2024 Notification of The Godden Gaming Organisation Limited as a person with significant control on 2024-04-12

View Document

08/07/248 July 2024 Cessation of Henry Symonds as a person with significant control on 2024-04-12

View Document

18/04/2418 April 2024 Termination of appointment of Ann Symonds as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Jeremy Michael Godden as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Jordan Harry Godden as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Barry David Lewis as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mrs Rochelle Susan Godden as a director on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Ann Symonds as a secretary on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Henry William David Symonds as a director on 2024-04-17

View Document

18/04/2418 April 2024 Termination of appointment of Henry Symonds as a director on 2024-04-17

View Document

18/04/2418 April 2024 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-04-18

View Document

17/04/2417 April 2024 Director's details changed for Henry Symonds on 2024-04-17

View Document

16/04/2416 April 2024 Satisfaction of charge 16 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 15 in full

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Director's details changed for Anne Symonds on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Henry Charles Symonds as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

26/04/2326 April 2023 Secretary's details changed for Anne Symonds on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Henry William Symonds on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Henry Charles Symonds on 2023-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY CHARLES SYMONDS / 26/03/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SYMONDS / 26/03/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHARLES SYMONDS / 26/03/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY CHARLES SYMONDS / 26/03/2019

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHARLES SYMONDS

View Document

27/01/1727 January 2017 AUDITOR'S RESIGNATION

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SYMONDS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR RASIAH SHIVABALENDRAN

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM SYMONDS / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASIAH SHIVABALENDRAN / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SYMONDS / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SYMONDS / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHARLES SYMONDS / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED RASIAH SHIVABALENDRAN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SYMONDS / 01/01/2007

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SYMONDS / 01/01/2007

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDX TW18 4AQ

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 VARYING SHARE RIGHTS AND NAMES 24/05/88

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED

View Document

09/08/889 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

22/06/8522 June 1985 ANNUAL ACCOUNTS MADE UP DATE 21/12/84

View Document

27/06/8427 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/11/6113 November 1961 CERTIFICATE OF 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