COASTGUARDS (SHELLNESS) MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/1427 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MR IAN CALVERT

View Document

06/01/136 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLAS PALMER / 14/12/2009

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLAND HILDER / 14/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/01/091 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 11 EVELYN DRIVE PINNER MIDDLESEX HA5 4RL

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: G OFFICE CHANGED 11/09/95 TILBURSTOW HILL FARM TILBURSTOW HILL ROAD GODSTONE, SURREY RH9 8LY

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 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