COAST MARINE LIMITED

07685276
25 CASTLE STREET EAST COWES ENGLAND PO32 6RD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 4 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2022 officers Termination of appointment of director (Stephen Holbrooke) 1 Buy now
12 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2021 accounts Annual Accounts 4 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 4 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 4 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 3 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Stephen Holbrooke) 2 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr Nigel John True) 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Stephen Holbrooke) 2 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Stephen Holbrooke) 2 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Nigel John True) 2 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 8 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 officers Termination of appointment of director (Douglas Brown) 1 Buy now
10 Oct 2012 accounts Annual Accounts 4 Buy now
10 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Appointment of director (Mr Douglas Brown) 2 Buy now
14 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2011 officers Appointment of director (Mr Stephen Holbrooke) 2 Buy now
28 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2011 capital Return of Allotment of shares 3 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
28 Sep 2011 officers Appointment of director (Mr Nigel John True) 2 Buy now
28 Sep 2011 officers Termination of appointment of director (Paul Garbett) 1 Buy now
28 Jun 2011 incorporation Incorporation Company 21 Buy now