COASTPATH LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/04/2524 April 2025 Termination of appointment of James Maxwell Sawer as a director on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Colin Holt as a director on 2025-04-24

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SAWER / 01/01/2016

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 SECOND FILING WITH MUD 20/04/15 FOR FORM AR01

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN GRAHAM GREGSON

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/05/135 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLT / 01/02/2010

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR RILEY

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SAWER / 01/02/2010

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/04/05; CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/04/02; CHANGE OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/04/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 20/04/99; CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 RETURN MADE UP TO 20/04/96; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/07/941 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/94

View Document

27/05/9427 May 1994 £ NC 2/23 20/05/94

View Document

20/04/9420 April 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