COASTALVALE LIMITED - EAST GRINSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-31 View Report
Gazette. Gazette notice voluntary. 2019-10-15 View Report
Dissolution. Dissolution application strike off company. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Address. Change date: 2017-10-17. Old address: The Old Stables Hendal Farm Groombridge West Sussex TN3 9NU. New address: Wilmington House High Street East Grinstead West Sussex RH19 3AU. 2017-10-17 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Mr John Stanford-Taylor. Change date: 2010-02-11. 2010-02-16 View Report
Officers. Change date: 2010-02-11. Officer name: Mrs Wendy June Stanford-Taylor. 2010-02-16 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Annual return. Legacy. 2008-03-08 View Report
Accounts. Accounts type total exemption small. 2007-11-02 View Report
Annual return. Legacy. 2007-03-14 View Report
Accounts. Accounts type total exemption small. 2006-10-30 View Report
Annual return. Legacy. 2006-03-29 View Report
Accounts. Accounts type total exemption small. 2005-10-25 View Report
Annual return. Legacy. 2005-05-10 View Report
Accounts. Accounts type total exemption small. 2004-11-03 View Report
Annual return. Legacy. 2004-02-24 View Report
Address. Description: Registered office changed on 28/01/04 from: 16 church road tunbridge wells kent TN1 1JP. 2004-01-28 View Report
Accounts. Accounts type total exemption small. 2003-10-27 View Report
Annual return. Legacy. 2003-03-21 View Report
Accounts. Accounts type total exemption small. 2002-11-19 View Report
Annual return. Legacy. 2002-03-13 View Report
Accounts. Accounts type total exemption small. 2001-10-31 View Report
Address. Description: Registered office changed on 25/09/01 from: st georges house 103 tonbridge road maidstone kent ME16 8XL. 2001-09-25 View Report
Annual return. Legacy. 2001-03-28 View Report
Accounts. Accounts type small. 2000-11-13 View Report
Annual return. Legacy. 2000-03-15 View Report
Accounts. Accounts type small. 1999-11-02 View Report
Annual return. Legacy. 1999-03-08 View Report
Accounts. Accounts type small. 1998-11-04 View Report