THE COASTAL PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Cessation of Paul Andrew Kelly as a person with significant control on 2025-10-07 |
| 09/10/259 October 2025 New | Cessation of Danielle Tummey as a person with significant control on 2025-10-07 |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/11/237 November 2023 | Appointment of Mrs Danielle Tummey as a director on 2023-11-07 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/07/182 July 2018 | CESSATION OF PAUL KELLY AS A PSC |
| 02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KELLY |
| 02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE TUMMEY |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/06/1525 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/06/1425 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | COMPANY NAME CHANGED COASTAL LETTINGS LTD CERTIFICATE ISSUED ON 07/03/14 |
| 18/02/1418 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/02/1418 February 2014 | CHANGE OF NAME 10/02/2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | 16/03/12 STATEMENT OF CAPITAL GBP 100.00 |
| 28/06/1228 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/01/1226 January 2012 | DIRECTOR APPOINTED PAUL KELLY |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/08/1130 August 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
| 23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/06/1121 June 2011 | DISS40 (DISS40(SOAD)) |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KELLY / 16/02/2011 |
| 20/06/1120 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 14/06/1114 June 2011 | FIRST GAZETTE |
| 21/07/1021 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 19 CLIFTON STREET LYTHAM FY8 5EP UNITED KINGDOM |
| 10/10/0910 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/06/0916 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE COASTAL PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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