COASTAL CONCERN LTD.

Company Documents

DateDescription
31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MORRIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MORRIS

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 31/03/13 NO MEMBER LIST

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA WRIGHTSON

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/04/127 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ARCHER / 04/11/2011

View Document

07/04/127 April 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN ASHTON

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ARCHER / 04/11/2011

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL MACKIE MORRIS / 18/07/2011

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA WRIGHTSON / 18/07/2011

View Document

07/04/127 April 2012 31/03/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
CLIFF HOUSE
BEACH ROAD HAPPISBURGH
NORWICH
NORFOLK
NR12 0PP

View Document

08/04/118 April 2011 31/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 31/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA WRIGHTSON / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WHITESIDE / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MACKIE MORRIS / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RAMSEY KERBY / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANDREW HALL / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ARCHER / 31/03/2010

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 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