COASTWALK PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-28 => 2025-03-28
2023-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-28
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-29 => 2023-03-28
2022-04-07 update account_ref_day 29 => 28
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-04-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents PREVSHO FROM 29/06/2021 TO 28/06/2021
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2020-12-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-29
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-31 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address SUITE 6 55 KING STREET MANCHESTER M2 4LQ
2016-12-19 insert address MULBERRY GRANGE CROSS HILL LANE RIMINGTON CLITHEROE LANCASHIRE ENGLAND BB7 4EE
2016-12-19 update registered_address
2016-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2016 FROM KBS HOUSE 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON LANCASHIRE BL3 2NT ENGLAND
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM SUITE 6 55 KING STREET MANCHESTER M2 4LQ
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-06 update statutory_documents 03/06/16 FULL LIST
2016-05-24 update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN DUNN
2016-05-24 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARY FORD
2015-07-07 delete address SUITE 6 55 KING STREET MANCHESTER ENGLAND M2 4LQ
2015-07-07 insert address SUITE 6 55 KING STREET MANCHESTER M2 4LQ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-03 update statutory_documents 03/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2014-11-07 insert address SUITE 6 55 KING STREET MANCHESTER ENGLAND M2 4LQ
2014-11-07 update registered_address
2014-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-09-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-03 update statutory_documents 03/06/14 FULL LIST
2014-07-01 update statutory_documents FIRST GAZETTE
2013-07-01 delete sic_code 7011 - Development & sell real estate
2013-07-01 delete sic_code 7020 - Letting of own property
2013-07-01 insert sic_code 68100 - Buying and selling of own real estate
2013-07-01 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-01 update returns_last_madeup_date 2011-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2012-07-01 => 2014-07-01
2013-06-26 delete address THISTLEBER FARM RIMINGTON LANE RIMINGTON LANCASHIRE BB7 4EB
2013-06-26 insert address HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2013-06-26 update accounts_last_madeup_date 2010-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2012-03-31 => 2014-03-31
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update registered_address
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 delete address 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ
2013-06-24 insert address THISTLEBER FARM RIMINGTON LANE RIMINGTON LANCASHIRE BB7 4EB
2013-06-24 update registered_address
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-18 update statutory_documents 03/06/12 FULL LIST
2013-06-18 update statutory_documents 03/06/13 FULL LIST
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FORD / 01/01/2012
2013-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2013-05-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THISTLEBER FARM RIMINGTON LANE RIMINGTON LANCASHIRE BB7 4EB
2013-05-14 update statutory_documents FIRST GAZETTE
2013-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ
2012-09-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03 update statutory_documents FIRST GAZETTE
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN LOOSE
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLEN LOOSE
2011-07-12 update statutory_documents SECRETARY APPOINTED MR GLEN RONALD LOOSE
2011-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CAMPBELL
2011-06-22 update statutory_documents 03/06/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN RONALD LOOSE / 11/02/2011
2010-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIIELDS MANCHESTER M3 3EB UNITED KINGDOM
2010-06-29 update statutory_documents 03/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FORD / 03/06/2010
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2009-07-24 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-01 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-18 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-13 update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM: EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT SKI 1HD
2002-06-28 update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-16 update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20 update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-21 update statutory_documents RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-23 update statutory_documents RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-07-01 update statutory_documents RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1996-06-27 update statutory_documents RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-07-31 update statutory_documents RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1995-01-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-05 update statutory_documents RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS
1994-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1993-08-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-30 update statutory_documents £ NC 100/900 07/07/93
1993-07-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-07-30 update statutory_documents ADOPT MEM AND ARTS 07/07/93
1993-07-30 update statutory_documents NC INC ALREADY ADJUSTED 07/07/93
1993-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION