Download leads from Nexok and grow your business. Find out more

Coastalview Limited

Documents

Total Documents170
Total Pages728

Filing History

18 May 2023Accounts for a small company made up to 31 August 2022
19 April 2023Confirmation statement made on 19 April 2023 with no updates
7 April 2022Confirmation statement made on 7 April 2022 with no updates
14 March 2022Accounts for a small company made up to 31 August 2021
15 June 2021Registration of charge 044132690004, created on 14 June 2021
25 May 2021Accounts for a small company made up to 31 August 2020
24 May 2021Satisfaction of charge 1 in full
12 April 2021Confirmation statement made on 7 April 2021 with no updates
15 May 2020Accounts for a small company made up to 31 August 2019
21 April 2020Confirmation statement made on 7 April 2020 with no updates
5 August 2019Termination of appointment of Paul Clifford Rose as a director on 2 August 2019
1 May 2019Confirmation statement made on 7 April 2019 with updates
10 April 2019Accounts for a small company made up to 31 August 2018
27 April 2018Confirmation statement made on 7 April 2018 with updates
25 April 2018Accounts for a small company made up to 31 August 2017
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
19 April 2017Confirmation statement made on 10 April 2017 with updates
19 April 2017Confirmation statement made on 10 April 2017 with updates
9 April 2017Accounts for a small company made up to 31 August 2016
9 April 2017Accounts for a small company made up to 31 August 2016
30 January 2017Appointment of Chelsea Reynolds as a director on 22 January 2017
30 January 2017Appointment of Chelsea Reynolds as a director on 22 January 2017
18 May 2016Accounts for a small company made up to 31 August 2015
18 May 2016Accounts for a small company made up to 31 August 2015
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
2 April 2016Registration of charge 044132690003, created on 16 March 2016
2 April 2016Registration of charge 044132690003, created on 16 March 2016
11 March 2016Registration of charge 044132690002, created on 10 March 2016
11 March 2016Registration of charge 044132690002, created on 10 March 2016
3 June 2015Accounts for a small company made up to 31 August 2014
3 June 2015Accounts for a small company made up to 31 August 2014
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
5 June 2014Accounts for a small company made up to 31 August 2013
5 June 2014Accounts for a small company made up to 31 August 2013
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
24 March 2014Appointment of Mr Henry Thomas Smith as a director
24 March 2014Appointment of Mr Henry Thomas Smith as a director
21 March 2014Termination of appointment of James Keeble as a director
21 March 2014Termination of appointment of James Keeble as a director
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
6 December 2013Director's details changed for Mr Paul Clifford Rose on 31 October 2013
6 December 2013Director's details changed for Mr Paul Clifford Rose on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
10 June 2013Accounts for a small company made up to 31 August 2012
10 June 2013Accounts for a small company made up to 31 August 2012
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
23 August 2012Termination of appointment of Henry Smith as a director
23 August 2012Termination of appointment of Henry Smith as a director
7 June 2012Accounts for a small company made up to 31 August 2011
7 June 2012Accounts for a small company made up to 31 August 2011
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
15 February 2012Appointment of Mr James Trevor Keeble as a director
15 February 2012Appointment of Mr James Trevor Keeble as a director
3 June 2011Accounts for a small company made up to 31 August 2010
3 June 2011Accounts for a small company made up to 31 August 2010
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
18 March 2011Appointment of Mr Enamur Rahman as a director
18 March 2011Appointment of Mr Enamur Rahman as a director
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Appointment of Enamur Rahman as a secretary
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Appointment of Enamur Rahman as a secretary
2 June 2010Accounts for a small company made up to 31 August 2009
2 June 2010Accounts for a small company made up to 31 August 2009
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
30 June 2009Accounts for a small company made up to 31 August 2008
30 June 2009Accounts for a small company made up to 31 August 2008
26 June 2009Return made up to 10/04/09; full list of members
26 June 2009Return made up to 10/04/09; full list of members
19 November 2008Appointment terminated secretary colin burton
19 November 2008Appointment terminated secretary colin burton
19 November 2008Secretary appointed james daniels
19 November 2008Secretary appointed james daniels
24 July 2008Secretary appointed colin burton
24 July 2008Secretary appointed colin burton
26 June 2008Appointment terminated secretary simon stedman
26 June 2008Appointment terminated secretary simon stedman
16 June 2008Total exemption small company accounts made up to 31 August 2007
16 June 2008Total exemption small company accounts made up to 31 August 2007
30 May 2008Return made up to 10/04/08; full list of members
30 May 2008Return made up to 10/04/08; full list of members
12 October 2007Secretary's particulars changed
12 October 2007Secretary's particulars changed
2 July 2007Accounts for a small company made up to 31 August 2006
2 July 2007Accounts for a small company made up to 31 August 2006
25 May 2007Return made up to 10/04/07; full list of members
25 May 2007Return made up to 10/04/07; full list of members
21 February 2007New director appointed
21 February 2007New director appointed
14 July 2006Return made up to 10/04/06; full list of members
14 July 2006Return made up to 10/04/06; full list of members
29 June 2006Full accounts made up to 31 August 2005
29 June 2006Full accounts made up to 31 August 2005
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
25 June 2005Full accounts made up to 31 August 2004
25 June 2005Full accounts made up to 31 August 2004
13 May 2005Return made up to 10/04/05; full list of members
13 May 2005Return made up to 10/04/05; full list of members
22 April 2004Return made up to 10/04/04; full list of members
22 April 2004Return made up to 10/04/04; full list of members
14 February 2004Full accounts made up to 31 August 2003
14 February 2004Full accounts made up to 31 August 2003
29 April 2003Return made up to 10/04/03; full list of members
29 April 2003Return made up to 10/04/03; full list of members
31 January 2003Accounting reference date extended from 30/04/03 to 31/08/03
31 January 2003Accounting reference date extended from 30/04/03 to 31/08/03
26 July 2002Particulars of mortgage/charge
26 July 2002Particulars of mortgage/charge
13 June 2002New secretary appointed
13 June 2002New secretary appointed
11 June 2002New director appointed
11 June 2002Secretary resigned;director resigned
11 June 2002New director appointed
11 June 2002Registered office changed on 11/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 June 2002Director resigned
11 June 2002Registered office changed on 11/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 June 2002Secretary resigned;director resigned
11 June 2002Director resigned
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2002Incorporation
10 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing