Total Documents | 124 |
---|
Total Pages | 438 |
---|
22 February 2024 | Micro company accounts made up to 31 May 2023 |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates |
29 May 2023 | Micro company accounts made up to 31 May 2022 |
4 September 2022 | Confirmation statement made on 4 September 2022 with no updates |
28 July 2022 | Micro company accounts made up to 31 May 2021 |
27 April 2022 | Previous accounting period shortened from 31 July 2021 to 31 May 2021 |
22 September 2021 | Confirmation statement made on 10 September 2021 with no updates |
7 September 2021 | Total exemption full accounts made up to 31 July 2020 |
26 March 2021 | Termination of appointment of Marianne Kennealy as a director on 30 September 2019 |
16 November 2020 | Confirmation statement made on 10 September 2020 with no updates |
18 June 2020 | Micro company accounts made up to 31 July 2019 |
25 September 2019 | Confirmation statement made on 10 September 2019 with updates |
29 April 2019 | Micro company accounts made up to 31 July 2018 |
16 October 2018 | Confirmation statement made on 10 September 2018 with no updates |
21 May 2018 | Micro company accounts made up to 31 July 2017 |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 |
9 October 2017 | Appointment of Mrs Marianne Kennealy as a director on 31 January 2016 |
9 October 2017 | Confirmation statement made on 10 September 2017 with no updates |
9 October 2017 | Appointment of Mrs Marianne Kennealy as a director on 31 January 2016 |
9 October 2017 | Confirmation statement made on 10 September 2017 with no updates |
20 September 2017 | Change of details for Mr Daniel Keneally as a person with significant control on 5 April 2017 |
20 September 2017 | Change of details for Mr Daniel Keneally as a person with significant control on 5 April 2017 |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 |
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 |
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
8 August 2012 | Company name changed coastlink LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed coastlink LIMITED\certificate issued on 08/08/12
|
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 |
5 January 2012 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012 |
5 January 2012 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012 |
5 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders |
5 January 2012 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 5 January 2012 |
5 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
12 October 2010 | Director's details changed for Daniel James Kennealy on 10 September 2010 |
12 October 2010 | Director's details changed for Daniel James Kennealy on 10 September 2010 |
12 October 2010 | Secretary's details changed for Sophie Amanda Passingham on 10 September 2010 |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
12 October 2010 | Secretary's details changed for Sophie Amanda Passingham on 10 September 2010 |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 |
17 September 2009 | Return made up to 10/09/09; full list of members |
17 September 2009 | Secretary's change of particulars / sophie graham / 11/03/2009 |
17 September 2009 | Return made up to 10/09/09; full list of members |
17 September 2009 | Secretary's change of particulars / sophie graham / 11/03/2009 |
24 March 2009 | Director appointed daniel james kennealy |
24 March 2009 | Appointment terminated director stephen kennealy |
24 March 2009 | Director appointed daniel james kennealy |
24 March 2009 | Appointment terminated director stephen kennealy |
24 March 2009 | Appointment terminated director sharon kennealy |
24 March 2009 | Appointment terminated director sharon kennealy |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 |
28 October 2008 | Return made up to 10/09/08; full list of members |
28 October 2008 | Return made up to 10/09/08; full list of members |
22 October 2008 | Total exemption small company accounts made up to 28 February 2007 |
22 October 2008 | Total exemption small company accounts made up to 28 February 2007 |
5 June 2008 | Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\ |
5 June 2008 | Ad 11/02/08\gbp si 1@1=1\gbp ic 1/2\ |
31 October 2007 | Total exemption small company accounts made up to 28 February 2006 |
31 October 2007 | Total exemption small company accounts made up to 28 February 2006 |
29 October 2007 | Return made up to 10/09/07; full list of members |
29 October 2007 | Return made up to 10/09/07; full list of members |
19 October 2006 | Director's particulars changed |
19 October 2006 | Director's particulars changed |
3 October 2006 | Return made up to 10/09/06; full list of members |
3 October 2006 | Return made up to 10/09/06; full list of members |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 |
15 December 2005 | Secretary's particulars changed |
15 December 2005 | Return made up to 10/09/05; full list of members |
15 December 2005 | Secretary's particulars changed |
15 December 2005 | Return made up to 10/09/05; full list of members |
10 March 2005 | New director appointed |
10 March 2005 | New director appointed |
10 March 2005 | Director resigned |
10 March 2005 | Director resigned |
1 December 2004 | Return made up to 10/09/04; full list of members |
1 December 2004 | Return made up to 10/09/04; full list of members |
12 October 2004 | Total exemption small company accounts made up to 28 February 2004 |
12 October 2004 | Total exemption small company accounts made up to 28 February 2004 |
14 May 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 |
14 May 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 |
2 December 2003 | Return made up to 10/09/03; full list of members |
2 December 2003 | Return made up to 10/09/03; full list of members |
18 March 2003 | New director appointed |
18 March 2003 | New director appointed |
9 February 2003 | Director's particulars changed |
9 February 2003 | Director's particulars changed |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
14 November 2002 | New secretary appointed |
14 November 2002 | New director appointed |
14 November 2002 | Secretary resigned |
14 November 2002 | Director resigned |
14 November 2002 | New secretary appointed |
14 November 2002 | Registered office changed on 14/11/02 from: 2ND 93A rivington street london EC2A 3AY |
14 November 2002 | Registered office changed on 14/11/02 from: 2ND 93A rivington street london EC2A 3AY |
14 November 2002 | Director resigned |
14 November 2002 | New director appointed |
14 November 2002 | Secretary resigned |
10 September 2002 | Incorporation |
10 September 2002 | Incorporation |