COASTAL INNS AND TAVERNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/08/2521 August 2025 New | Cessation of Marie-Louise Troup as a person with significant control on 2025-03-31 |
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
12/12/2412 December 2024 | Registered office address changed from Windy Ridge Bowling Green Sway Road Lymington Hampshire SO41 8LQ to Forest Farmhouse Whitehouse Road Newport Isle of Wight PO30 4LH on 2024-12-12 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
15/09/2215 September 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Particulars of variation of rights attached to shares |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
03/05/223 May 2022 | Director's details changed for Mr Simon Calder on 2022-04-26 |
03/05/223 May 2022 | Director's details changed for Mrs Caroline Victoria Calder on 2022-04-26 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | DIRECTOR APPOINTED MRS CAROLINE VICTORIA CALDER |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAUN RAYNER |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-LOUISE TROUP |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH ROSE TROUP / 06/04/2016 |
06/11/176 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER TROUP |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/04/1417 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/04/1119 April 2011 | 15/03/11 STATEMENT OF CAPITAL GBP 150004 |
14/04/1114 April 2011 | SECTION 175 15/03/2011 |
14/04/1114 April 2011 | STATEMENT OF COMPANY'S OBJECTS |
09/03/119 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
22/07/1022 July 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TROUP / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE TROUP / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JAMES RAYNER / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH ROSE TROUP / 01/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/04/0625 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/04/0625 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/04/0610 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/02/049 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
24/02/0324 February 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0217 April 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | ACC. REF. DATE EXTENDED FROM 12/08/02 TO 30/09/02 |
12/10/0112 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/08/01 |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: KEW COTTAGE 13 STATION STREET LYMINGTON HAMPSHIRE SO41 3BA |
11/10/0111 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0129 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0126 September 2001 | £ NC 10000/10000000 10/ |
26/09/0126 September 2001 | NC INC ALREADY ADJUSTED 10/09/01 |
06/09/016 September 2001 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 12/08/01 |
25/04/0125 April 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0125 April 2001 | NEW DIRECTOR APPOINTED |
25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/04/0125 April 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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