COASTAL FINANCE LIMITED

25 Old Milton Road, New Milton, BH25 6DQ, England
StatusACTIVE
Company No.08551321
CategoryPrivate Limited Company
Incorporated31 May 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

COASTAL FINANCE LIMITED is an active private limited company with number 08551321. It was incorporated 11 years, 1 month, 2 days ago, on 31 May 2013. The company address is 25 Old Milton Road, New Milton, BH25 6DQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-11

Psc name: Mr Lewis Matthew Chaffey

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Chaffey

Cessation date: 2024-06-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 07 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-07

Psc name: Mrs Katie Chaffey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Chaffey

Notification date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mrs Katie Chaffey

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Chaffey

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

Old address: Spring Lodge Spring Lane Lower Ashley New Milton Hampshire BH25 5QB England

New address: 25 Old Milton Road New Milton BH25 6DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Chaffey

Notification date: 2021-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Matthew Chaffey

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Miss Katie Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-05

Officer name: Miss Katie Cook

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-05

Officer name: Mr Lewis Chaffey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: 19 Miller Close New Milton Hampshire BH25 5AT

New address: Spring Lodge Spring Lane Lower Ashley New Milton Hampshire BH25 5QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lewis Chaffey

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Cook

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Matthew Chaffey

Termination date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 May 2016

Action Date: 01 May 2016

Category: Capital

Type: SH01

Date: 2016-05-01

Capital : 25 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Graham Hyde

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

Old address: 277B Fairmile Road Fairmile Road Christchurch Dorset BH23 2LH

New address: 19 Miller Close New Milton Hampshire BH25 5AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON CONSULTANCY LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11818830
Status:ACTIVE
Category:Private Limited Company

CW WOOD WHARF G5/G6 LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:11206651
Status:ACTIVE
Category:Private Limited Company

JD FIRE ALARMS LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11233041
Status:ACTIVE
Category:Private Limited Company

JIM MURPHY TRANSPORT LIMITED

569 SEDLESCOMBE ROAD NORTH,SAINT LEONARDS-ON-SEA,TN37 7PB

Number:10104094
Status:ACTIVE
Category:Private Limited Company

ROCK LEISURE LTD

170 BELGRAVE GATE,LEICESTER,LE1 3XL

Number:10196360
Status:ACTIVE
Category:Private Limited Company

SANZMAN SOLUTIONS LTD

4 WAYSIDE WALK,HEATHFIELD,TN21 0XW

Number:07870326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source