COAST DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HEATH-SMITH

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 01/05/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEATH-SMITH / 30/03/2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY GRIFFITHS

View Document

22/06/1022 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR JEREMY HEATH-SMITH

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HEATH-SMITH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED JEREMY HEATH-SMITH

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA HEATH-SMITH

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 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