COASTAL REACH MANAGEMENT COMPANY LIMITED

Flat 5 Coastal Reach Flat 5 Coastal Reach, Bournemouth, BH6 4AQ
StatusACTIVE
Company No.08301419
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

COASTAL REACH MANAGEMENT COMPANY LIMITED is an active private limited company with number 08301419. It was incorporated 11 years, 6 months, 27 days ago, on 21 November 2012. The company address is Flat 5 Coastal Reach Flat 5 Coastal Reach, Bournemouth, BH6 4AQ.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mrs Dorothy Lane

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Fulford

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: John Charles Costello

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Charles Costello

Termination date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Nigel Fulford

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-11

Officer name: Leza Bennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Flat 6 Coastal Reach 47 st. Catherines Road Bournemouth Dorset BH6 4AQ

New address: Flat 5 Coastal Reach 47 st Catherines Road Bournemouth BH6 4AQ

Change date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Sargent

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bytheway

Termination date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leza Knight

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hedges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Charles Costello

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Costello

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Bruce Hedges

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leza Knight

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bytheway

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 7a Oaktree Parade Bransgore Christchurch Dorset BH23 8AB England

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burton

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD GORDON LIMITED

608 LIVERPOOL ROAD,MANCHESTER,M44 5AA

Number:09684263
Status:ACTIVE
Category:Private Limited Company

DIEPLE CONSULTING & TRAINING LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11822562
Status:ACTIVE
Category:Private Limited Company

HANDIKRAM LTD

75 PARK LANE,CROYDON,CR9 1XS

Number:11115144
Status:ACTIVE
Category:Private Limited Company

LATIMER LIVING LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:10650330
Status:ACTIVE
Category:Private Limited Company

MERRYBERRY LIMITED

PLAS BODAFON,ANGLESEY,LL71 8BH

Number:08079444
Status:ACTIVE
Category:Private Limited Company

TIFFANY'SECOND CHANCE LIMITED

406A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1YJ

Number:10346053
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