COASTLINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Registration of charge 106277200005, created on 2021-06-30

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 55 MARSHWOOD AVENUE POOLE DORSET BH17 9EW ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106277200004

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106277200003

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELIZABETH WATSON

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KENNETH WATSON

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 16 ENDEAVOUR BUSINESS PARK CROW ARCH LANE RINGWOOD BH24 1SF ENGLAND

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEE SOUTHON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/08/1729 August 2017 ALTER ARTICLES 14/08/2017

View Document

29/08/1729 August 2017 ARTICLES OF ASSOCIATION

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106277200002

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106277200001

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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