About

Registered Number: 05084980
Date of Incorporation: 25/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, East Sussex, BN1 1BN,

 

338 South Coast Road Ltd was registered on 25 March 2004, it's status in the Companies House registry is set to "Active". 338 South Coast Road Ltd has 3 directors listed as Ingham, Nile, Nervaux, Gerard Philippe De, Selley, Raymond Colin. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERVAUX, Gerard Philippe De 10 August 2017 - 1
SELLEY, Raymond Colin 10 August 2017 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
INGHAM, Nile 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 25 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 28 March 2018
PSC08 - N/A 21 March 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 27 February 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 18 January 2018
PSC07 - N/A 17 January 2018
AA01 - Change of accounting reference date 07 December 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 15 September 2017
SH01 - Return of Allotment of shares 17 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 December 2016
CH03 - Change of particulars for secretary 22 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 December 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 31 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 29 December 2009
CH03 - Change of particulars for secretary 30 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 12 May 2005
363a - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.