COASTLINE CONSULTANCY LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM C/O SARAH JONSSON 4 BROWNING AVENUE THORNTON CLEVELEYS BLACKPOOL LANCASHIRE FY5 2HF

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE JONSSON

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/07/164 July 2016 SAIL ADDRESS CHANGED FROM: C/O SARAH JONSSON 4 BROWNING AVENUE THORNTON-CLEVELEYS LANCASHIRE FY5 2HF UNITED KINGDOM

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/08/129 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JONSSON / 25/10/2011

View Document

26/10/1126 October 2011 SAIL ADDRESS CHANGED FROM: C/O SARAH JONSSON GROUND FLOOR FLAT 102 BELL HILL ROAD ST GEORGE BRISTOL AVON BS5 7LU UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/11/1029 November 2010 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM MS S JONSSON, 21 TRELAWNEY PARK BRISLINGTON BRISTOL BS4 4HD

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK O'DONNELL

View Document

27/11/1027 November 2010 SECRETARY APPOINTED MISS SALLY OWENS

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JONSSON / 04/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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