About

Registered Number: 05176386
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Palace Gate House, 1a Palace Gate, London, W8 5LS,

 

Coastbright Ltd was founded on 12 July 2004, it's status is listed as "Active". We do not know the number of employees at this company. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOVAC, Anthony Charles James 21 March 2019 - 1
ROSS, Mark Edward 21 October 2019 - 1
COOPER, Richard Quentin Mortimer 21 March 2019 31 October 2019 1
LIM, Kok Thay, Tan Sri 20 September 2004 04 January 2019 1
SANDON, Stuart 03 May 2005 01 May 2007 1
TAN, Justin Wah Joo 20 September 2004 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Katharine Georgina 15 November 2004 09 December 2004 1
TAN, Wooi Meng 15 November 2004 18 December 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 19 August 2019
CC04 - Statement of companies objects 14 May 2019
RESOLUTIONS - N/A 10 April 2019
MR01 - N/A 02 April 2019
PSC05 - N/A 25 March 2019
MR01 - N/A 22 March 2019
PSC07 - N/A 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
CH01 - Change of particulars for director 21 March 2019
PSC02 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
RESOLUTIONS - N/A 30 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2019
SH19 - Statement of capital 30 January 2019
CAP-SS - N/A 30 January 2019
MR04 - N/A 24 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 August 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 September 2015
CH03 - Change of particulars for secretary 24 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 09 March 2012
AD01 - Change of registered office address 17 January 2012
CH01 - Change of particulars for director 04 January 2012
AD01 - Change of registered office address 29 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 15 December 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
353 - Register of members 28 August 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
MISC - Miscellaneous document 16 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
395 - Particulars of a mortgage or charge 03 January 2006
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
MEM/ARTS - N/A 19 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
MEM/ARTS - N/A 13 January 2005
225 - Change of Accounting Reference Date 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 21 March 2019 Outstanding

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.