COASTLINE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from 32 Ramblers Way Waterlooville PO7 8RE England to Westwood Cottage Droxford Road Swanmore Hants SO32 2PY on 2025-08-13 |
19/06/2519 June 2025 | Register inspection address has been changed from 19 Hickman Street Aylesbury HP19 7GJ England to Flat 5 Picton House Wellington Terrace Clevedon BS21 7PS |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-06-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/06/1918 June 2019 | SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HELICZER |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1629 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/06/1125 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
11/06/1111 June 2011 | APPOINTMENT TERMINATED, SECRETARY SIGRID LANG |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | SAIL ADDRESS CREATED |
17/06/1017 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
17/06/1017 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
20/07/0320 July 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | S366A DISP HOLDING AGM 17/06/03 |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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