COASTVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-01-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/02/241 February 2024 Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2024-01-24

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-01-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-01-31

View Document

14/11/2214 November 2022 Notification of Owen Kirk as a person with significant control on 2021-11-01

View Document

14/11/2214 November 2022 Notification of Michael Cannon as a person with significant control on 2021-11-01

View Document

14/11/2214 November 2022 Notification of Cathal Cannon as a person with significant control on 2021-11-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURKE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DAVID CORTESE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/08/173 August 2017 CESSATION OF CANNON KIRK LIMITED AS A PSC

View Document

03/08/173 August 2017 CESSATION OF MICHAEL CANNON AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANNON KIRK LIMITED

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEDO HOLDCO (UK) LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MATTHEW JAMES BURKE

View Document

06/07/176 July 2017 ADOPT ARTICLES 15/06/2017

View Document

06/07/176 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034020650001

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/10/1516 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 BLUEBELL WAY MARCH CAMBRIDGESHIRE PE15 9TL

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/10/1423 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 48 CANK STREET LEICESTER LEICESTERSHIRE LE1 5GW

View Document

05/09/115 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/08/1018 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/12/0821 December 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0523 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/993 April 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information