Coast Retail LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 13, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HS 476 LIMITED
C FASHIONS PROPCO LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 06822212 |
Record last updated | Thursday, March 7, 2019 2:59:47 AM UTC |
Official Address | The Triangle Stanton Harcourt Industrial Estate Standlake Aston And, Standlake, Aston And Stanton Harcourt There are 68 companies registered at this street |
Locality | Standlake, Aston And Stanton Harcourt |
Region | Oxfordshire, England |
Postal Code | OX295UT |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 28, 2019 | Resignation of one Director (a woman) |  |
Registry | Sep 27, 2018 | Two appointments: a woman and a man |  |
Registry | Jul 30, 2018 | Resignation of one Director (a woman) |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 11, 2016 | Appointment of a woman as Director |  |
Registry | Oct 2, 2015 | Two appointments: a man and a woman |  |
Registry | May 21, 2014 | Resignation of one Director |  |
Registry | May 21, 2014 | Resignation of one Director 6822... |  |
Registry | May 14, 2014 | Resignation of one Director (a man) |  |
Registry | May 13, 2014 | Resignation of one Director (a man) 6822... |  |
Registry | Apr 3, 2014 | Annual return |  |
Financials | Jan 13, 2014 | Annual accounts |  |
Registry | Jul 19, 2013 | Appointment of a person as Director |  |
Registry | Jun 5, 2013 | Appointment of a man as Director |  |
Registry | May 1, 2013 | Annual return |  |
Registry | May 1, 2013 | Change of particulars for corporate secretary |  |
Registry | Mar 12, 2013 | Resignation of one Director |  |
Registry | Feb 28, 2013 | Resignation of one Director (a woman) |  |
Financials | Dec 18, 2012 | Annual accounts |  |
Registry | Sep 28, 2012 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](/images/pdf-icon.svg) |
Registry | Sep 28, 2012 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 6822... | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 6822...](/images/pdf-icon.svg) |
Registry | Apr 10, 2012 | Annual return |  |
Registry | Mar 27, 2012 | Change of particulars for director |  |
Registry | Mar 27, 2012 | Change of particulars for director 6822... |  |
Registry | Mar 27, 2012 | Change of particulars for director |  |
Registry | Mar 27, 2012 | Change of particulars for director 6822... |  |
Registry | Dec 22, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Dec 8, 2011 | Annual accounts |  |
Registry | Apr 20, 2011 | Annual return |  |
Registry | Apr 1, 2011 | Change of accounting reference date |  |
Registry | Mar 9, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 26, 2010 | Company name change |  |
Registry | Nov 26, 2010 | Change of name certificate |  |
Registry | Nov 26, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Aug 24, 2010 | Annual accounts |  |
Registry | May 19, 2010 | Appointment of a person as Secretary |  |
Registry | May 19, 2010 | Resignation of one Director |  |
Registry | Mar 22, 2010 | Annual return |  |
Registry | Mar 22, 2010 | Notification of single alternative inspection location |  |
Registry | Mar 18, 2009 | Section 175 comp act 06 08 |  |
Registry | Mar 12, 2009 | Appointment of a man as Director |  |
Registry | Mar 12, 2009 | Appointment of a man as Director 6822... |  |
Registry | Mar 12, 2009 | Appointment of a woman as Director |  |
Registry | Mar 12, 2009 | Appointment of a man as Director |  |
Registry | Mar 12, 2009 | Resignation of a secretary |  |
Registry | Mar 12, 2009 | Resignation of a director |  |
Registry | Mar 11, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 7, 2009 | Particulars of a mortgage or charge 6822... |  |
Registry | Feb 25, 2009 | Memorandum of association |  |
Registry | Feb 24, 2009 | Resignation of one Corporate Body and one Director |  |
Registry | Feb 24, 2009 | Appointment of a person as Secretary |  |
Registry | Feb 23, 2009 | Change of accounting reference date |  |
Registry | Feb 23, 2009 | Change in situation or address of registered office |  |
Registry | Feb 23, 2009 | Company name change |  |
Registry | Feb 23, 2009 | Four appointments: a woman and 3 men |  |
Registry | Feb 21, 2009 | Change of name certificate |  |
Registry | Feb 17, 2009 | Three appointments: 2 companies and a man |  |