COASTAL HOTELS LTD

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.06966352
CategoryPrivate Limited Company
Incorporated20 Jul 2009
Age14 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

COASTAL HOTELS LTD is an active private limited company with number 06966352. It was incorporated 14 years, 9 months, 10 days ago, on 20 July 2009. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Happiness Hospitality Ltd

Change date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-27

Made up date: 2022-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-04

Psc name: Happiness Hospitality Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-04

Psc name: Harry Lincoln Cragoe

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-28

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Lincoln Cragoe

Change date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Harry Lincoln Cragoe

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harry Lincoln Cragoe

Change date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harry Lincoln Cragoe

Change date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Lincoln Cragoe

Change date: 2013-11-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069663520002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069663520003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tudor Hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS

Change date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Tudor Spencer Hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Tudor Hopkins

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tudor Hopkins

Change date: 2010-02-15

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2009

Action Date: 07 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-07

Capital : 9.01 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed tudor hopkins

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 24 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & S VAUGHAN LIMITED

BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK,BLACKBURN,BB1 5BG

Number:10937416
Status:ACTIVE
Category:Private Limited Company

DAVRA SERVICES LIMITED

1 LAWRENCE CLOSE,WANTAGE,OX12 9YR

Number:07807655
Status:ACTIVE
Category:Private Limited Company

G W GROUNDS MAINTENANCE LIMITED

10 SELBY CLOSE,RUNCORN,WA7 1QN

Number:07552091
Status:ACTIVE
Category:Private Limited Company

POSSFUND PREMIER LIMITED PARTNERSHIP

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:LP009507
Status:ACTIVE
Category:Limited Partnership

SOS RESCUE & ASSIST LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11752979
Status:ACTIVE
Category:Private Limited Company

THE POLICY HOUSE LIMITED

114 BARKHAM RIDE,WOKINGHAM,RG40 4EN

Number:08702229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source