COASTAL PROPERTY ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 02865928 |
Category | Private Limited Company |
Incorporated | 26 Oct 1993 |
Age | 30 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COASTAL PROPERTY ENTERPRISES LIMITED is an active private limited company with number 02865928. It was incorporated 30 years, 7 months, 9 days ago, on 26 October 1993. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Peter Ennis
Termination date: 2023-05-04
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-11
Psc name: Mr Timothy Peter Ennis
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-11
Psc name: Christopher Peter Ennis
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Timothy Peter Ennis
Documents
Change person secretary company with change date
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-01
Officer name: Mr Christopher Peter Ennis
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Peter Ennis
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew ennis
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP
Documents
Legacy
Date: 11 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 19 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; full list of members
Documents
Legacy
Date: 07 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 11 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; full list of members
Documents
Legacy
Date: 10 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 14 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
58 QUEEN ANNE STREET,LONDON,W1G 8HW
Number: | 11701928 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THORNSBEACH ROAD,LONDON,SE6 1EA
Number: | 11050072 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. RICHARDS WAY,BOGNOR REGIS,PO21 3BD
Number: | 05951453 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGUS SOLAR POWER ENGINEERING LIMITED
461A WELLINGTON RD SOUTH,HOUNSLOW,TW4 5HY
Number: | 10749066 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOSTON CLOSE,EASTBOURNE,BN23 5RA
Number: | 04377713 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIME'S CORNER,CAMBRIDGE,CB24 9AG
Number: | 08239683 |
Status: | ACTIVE |
Category: | Private Limited Company |