THE EAST COAST GROUP LIMITED
Status | ACTIVE |
Company No. | 01848426 |
Category | Private Limited Company |
Incorporated | 17 Sep 1984 |
Age | 39 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE EAST COAST GROUP LIMITED is an active private limited company with number 01848426. It was incorporated 39 years, 8 months, 13 days ago, on 17 September 1984. The company address is Devon House Devon House, North Walsham, NR28 0AJ, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
New address: Devon House Folgate Road North Walsham Norfolk NR28 0AJ
Old address: Robertson House Laundry Loke North Walsham Norfolk NR28 0BX
Change date: 2024-03-06
Documents
Mortgage satisfy charge full
Date: 30 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type group
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-25
Officer name: David Ivan White
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type group
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ivan White
Change date: 2022-05-12
Documents
Mortgage satisfy charge full
Date: 10 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018484260010
Documents
Accounts with accounts type group
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ivan White
Change date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type group
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type group
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Mortgage satisfy charge full
Date: 15 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type group
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 15 May 2018
Category: Address
Type: AD03
New address: Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Documents
Change sail address company with new address
Date: 15 May 2018
Category: Address
Type: AD02
New address: Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type group
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-28
Charge number: 018484260010
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-19
Charge number: 018484260009
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Chapman
Appointment date: 2016-09-08
Documents
Accounts with accounts type group
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chapman
Termination date: 2015-12-31
Documents
Accounts with accounts type group
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ivan White
Change date: 2015-05-07
Documents
Accounts with accounts type group
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type group
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type group
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type group
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Miscellaneous
Date: 10 Mar 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type group
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type group
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david white / 29/01/2008
Documents
Accounts with accounts type group
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; no change of members
Documents
Accounts with accounts type group
Date: 15 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2004
Category: Capital
Type: 169
Description: £ ic 68600/63600 12/11/04 £ sr 5000@1=5000
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type group
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 12 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/03; no change of members
Documents
Legacy
Date: 30 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 14 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; no change of members
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type group
Date: 09 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2000
Category: Capital
Type: 169
Description: £ ic 110000/68600 20/10/00 £ sr 41400@1=41400
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 05 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/00; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/99; no change of members
Documents
Accounts with accounts type full group
Date: 23 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/98; no change of members
Documents
Accounts with accounts type full group
Date: 22 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; full list of members
Documents
Accounts with accounts type full group
Date: 09 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; full list of members
Documents
Accounts with accounts type full group
Date: 11 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 May 1996
Category: Address
Type: 287
Description: Registered office changed on 23/05/96 from: holland court the close norwich NR1 4DY
Documents
Legacy
Date: 10 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
SUITE 123,LONDON,W1W 7QW
Number: | 08109350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
79 HIGH STREET,MILTON KEYNES,MK11 1AU
Number: | 11173232 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11606620 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BURLEIGH ROAD,WOLVERHAMPTON,WV3 0HJ
Number: | 09518206 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE005313 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
TMT PLASTERING CONTRACTORS LTD
55 BRIARDENE WAY,PETERLEE,SR8 3NR
Number: | 06928149 |
Status: | ACTIVE |
Category: | Private Limited Company |