COAST ENTERTAINMENTS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONNELLY / 17/05/2023
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH MARI DONNELLY / 17/05/2023
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 delete address 59 JEAN ARMOUR DRIVE ANNANDALE KILMARNOCK SCOTLAND KA1 2SD
2023-04-07 insert address 11A MAUNSHEUGH ROAD FENWICK KILMARNOCK SCOTLAND KA3 6AN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-01-10 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-05 delete address 59 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD
2022-10-05 delete address 59 Jean Armour Drive, Kilmarnock KA1 2SD
2022-10-05 delete address of 59 Jean Armour Drive, Annandale, Kilmarnock, Ayrshire KA1 2SD
2022-10-05 insert address 11A Maunsheugh Road Fenwick Ayrshire KA3 6AN
2022-10-05 insert address of 11A Maunsheugh Road, Fenwick, Ayrshire, KA3 6AN
2022-10-05 update primary_contact 59 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD => 11A Maunsheugh Road Fenwick Ayrshire KA3 6AN
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM 59 JEAN ARMOUR DRIVE ANNANDALE KILMARNOCK KA1 2SD SCOTLAND
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONNELLY / 11/09/2022
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH MARI DONNELLY / 11/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DONNELLY / 11/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DONNELLY / 11/09/2022
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-07 delete terms_pages_linkeddomain mimecast.com
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-16 insert terms_pages_linkeddomain mimecast.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-23 delete address 30 John Finnie St Kilmarnock KA1 1DD
2021-01-23 delete address Centre, 30 John Finnie St, Kilmarnock KA1 1DD
2021-01-23 delete contact_pages_linkeddomain google.com
2021-01-23 insert address 59 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD
2021-01-23 insert address of 59 Jean Armour Drive, Annandale, Kilmarnock, Ayrshire KA1 2SD
2021-01-23 update primary_contact 30 John Finnie St Kilmarnock KA1 1DD => 59 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD
2020-12-07 delete address 152A HIGH STREET IRVINE KA12 8AN
2020-12-07 insert address 59 JEAN ARMOUR DRIVE ANNANDALE KILMARNOCK SCOTLAND KA1 2SD
2020-12-07 update registered_address
2020-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 152A HIGH STREET IRVINE KA12 8AN
2020-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONNELLY / 01/09/2020
2020-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH MARI DONNELLY / 01/09/2020
2020-10-01 delete address 152a High Street, Irvine, Scotland, KA12 8AN
2020-10-01 insert address 59 Jean Armour Drive, Kilmarnock KA1 2SD
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-04-20 insert alias Coast Entertainments Limited
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-12 update robots_txt_status www.coastentertainments.co.uk: 404 => 200
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-05-12 delete contact_pages_linkeddomain microtech.digital
2019-05-12 delete index_pages_linkeddomain microtech.digital
2019-05-12 delete source_ip 213.128.245.51
2019-05-12 delete terms_pages_linkeddomain microtech.digital
2019-05-12 insert source_ip 77.68.89.50
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-04-10 delete address Drybridge Road Dundonald Ayrshire KA2 9BE
2018-04-10 delete address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9BE
2018-04-10 delete address of Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire, KA2 9BE
2018-04-10 delete contact_pages_linkeddomain google.co.uk
2018-04-10 delete phone 0845 257 2963
2018-04-10 insert address 30 John Finnie St Kilmarnock KA1 1DD
2018-04-10 insert address Centre, 30 John Finnie St, Kilmarnock KA1 1DD
2018-04-10 insert contact_pages_linkeddomain google.com
2018-04-10 update primary_contact Drybridge Road Dundonald Ayrshire KA2 9BE => 30 John Finnie St Kilmarnock KA1 1DD
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-04 delete contact_pages_linkeddomain vowsawards.co.uk
2017-10-04 delete index_pages_linkeddomain vowsawards.co.uk
2017-10-04 delete source_ip 91.109.9.245
2017-10-04 delete terms_pages_linkeddomain vowsawards.co.uk
2017-10-04 insert address 152a High Street, Irvine, Scotland, KA12 8AN
2017-10-04 insert contact_pages_linkeddomain google.co.uk
2017-10-04 insert registration_number SC424677
2017-10-04 insert source_ip 213.128.245.51
2017-10-04 update robots_txt_status www.coastentertainments.co.uk: 200 => 404
2017-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-28 delete source_ip 212.48.72.74
2016-11-28 insert source_ip 91.109.9.245
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-22 update statutory_documents 22/05/16 FULL LIST
2016-02-25 delete about_pages_linkeddomain paligap.com
2016-02-25 delete contact_pages_linkeddomain paligap.com
2016-02-25 delete index_pages_linkeddomain paligap.com
2016-02-25 delete source_ip 193.34.148.234
2016-02-25 delete terms_pages_linkeddomain paligap.com
2016-02-25 insert source_ip 212.48.72.74
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-30 update statutory_documents 22/05/15 FULL LIST
2015-03-08 delete address Marine Drive Irvine Ayrshire KA11 5EA
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 152A HIGH STREET IRVINE UNITED KINGDOM KA12 8AN
2014-08-07 insert address 152A HIGH STREET IRVINE KA12 8AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-01 update statutory_documents 22/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-22 => 2015-02-28
2014-02-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 90020 - Support activities to performing arts
2013-07-01 update returns_last_madeup_date null => 2013-05-22
2013-07-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-03 update statutory_documents 22/05/13 FULL LIST
2012-06-22 update statutory_documents 22/05/12 STATEMENT OF CAPITAL GBP 1
2012-05-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW DONNELLY
2012-05-29 update statutory_documents DIRECTOR APPOINTED MRS LEIGH MARI DONNELLY
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION