About

Registered Number: 03338436
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Pitt Farm, East Allington, Totnes, Devon, TQ9 7QD

 

Coast & Country Leisure Ltd was founded on 18 March 1997 with its registered office in Totnes, Devon, it's status at Companies House is "Active". We don't know the number of employees at this company. Clayson, Rachel Hannah Rayfield, Gray, Susan Joy, Thomas, Malcolm, Allen, Clifford Edwin, Bates, Christopher Peter, Bates, Denise Joan, Franklin, Craig, Franklin, Jacqueline Ann are the current directors of Coast & Country Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYSON, Rachel Hannah Rayfield 29 May 2020 - 1
ALLEN, Clifford Edwin 23 June 1997 06 March 2007 1
BATES, Christopher Peter 18 March 1997 09 October 2009 1
BATES, Denise Joan 18 March 1997 09 October 2009 1
FRANKLIN, Craig 18 March 1997 21 June 1999 1
FRANKLIN, Jacqueline Ann 18 March 1997 21 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Susan Joy 09 October 2009 29 May 2020 1
THOMAS, Malcolm 18 March 1997 18 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
PSC07 - N/A 09 June 2020
PSC02 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AP01 - Appointment of director 09 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
AA01 - Change of accounting reference date 28 May 2020
CS01 - N/A 01 April 2020
RP04AR01 - N/A 17 February 2020
RP04AR01 - N/A 17 February 2020
RP04AR01 - N/A 17 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
RP04CS01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
RP04AR01 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
PSC02 - N/A 13 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 10 October 2017
MR01 - N/A 27 September 2017
MR01 - N/A 27 September 2017
MR01 - N/A 26 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 10 December 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 09 August 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 07 January 2003
363a - Annual Return 14 March 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 08 March 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 04 April 2000
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 01 May 1999
288c - Notice of change of directors or secretaries or in their particulars 01 May 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 17 September 1998
363a - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
287 - Change in situation or address of Registered Office 24 September 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 26 September 2017 Fully Satisfied

N/A

Legal charge 25 March 2011 Fully Satisfied

N/A

Debenture 24 November 2009 Fully Satisfied

N/A

Third party legal charge 09 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.