Coastal Amusements Ltd was registered on 13 November 1961 and has its registered office in East Sussex, it's status at Companies House is "Active". This organisation has 2 directors listed as Shivabalendran, Rasiah, Symonds, Ivy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIVABALENDRAN, Rasiah | 03 December 2008 | 11 April 2013 | 1 |
SYMONDS, Ivy | N/A | 01 July 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 05 July 2019 | |
PSC04 - N/A | 03 June 2019 | |
PSC04 - N/A | 30 May 2019 | |
CH01 - Change of particulars for director | 30 May 2019 | |
CH01 - Change of particulars for director | 30 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AUD - Auditor's letter of resignation | 27 January 2017 | |
AD01 - Change of registered office address | 12 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AA01 - Change of accounting reference date | 30 September 2016 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AD01 - Change of registered office address | 08 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 19 March 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
AA - Annual Accounts | 02 November 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 27 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2004 | |
AA - Annual Accounts | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 20 August 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
AA - Annual Accounts | 20 September 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
363s - Annual Return | 01 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363a - Annual Return | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 08 July 1999 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 20 July 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 21 July 1997 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 01 June 1996 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 05 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 01 July 1994 | |
AA - Annual Accounts | 03 May 1994 | |
395 - Particulars of a mortgage or charge | 25 August 1993 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 03 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1993 | |
363s - Annual Return | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
AA - Annual Accounts | 24 April 1992 | |
AA - Annual Accounts | 31 July 1991 | |
363b - Annual Return | 12 July 1991 | |
288 - N/A | 01 July 1991 | |
288 - N/A | 01 July 1991 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
AA - Annual Accounts | 25 July 1989 | |
363 - Annual Return | 25 July 1989 | |
RESOLUTIONS - N/A | 02 February 1989 | |
RESOLUTIONS - N/A | 02 February 1989 | |
RESOLUTIONS - N/A | 02 February 1989 | |
123 - Notice of increase in nominal capital | 02 February 1989 | |
AA - Annual Accounts | 09 August 1988 | |
363 - Annual Return | 09 August 1988 | |
AA - Annual Accounts | 09 September 1987 | |
363 - Annual Return | 09 September 1987 | |
395 - Particulars of a mortgage or charge | 03 June 1987 | |
395 - Particulars of a mortgage or charge | 13 May 1987 | |
395 - Particulars of a mortgage or charge | 27 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1986 | |
AA - Annual Accounts | 11 July 1986 | |
363 - Annual Return | 11 July 1986 | |
AA - Annual Accounts | 22 June 1985 | |
AA - Annual Accounts | 27 June 1984 | |
MISC - Miscellaneous document | 13 November 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 July 2003 | Outstanding |
N/A |
Debenture | 12 September 2002 | Outstanding |
N/A |
Credit agreement | 18 August 1993 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1993 | Fully Satisfied |
N/A |
Legal charge | 22 May 1992 | Fully Satisfied |
N/A |
Legal charge | 19 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 1987 | Fully Satisfied |
N/A |
Deed of variation | 17 February 1987 | Fully Satisfied |
N/A |
Mortgage | 17 February 1986 | Fully Satisfied |
N/A |
Legal charge | 22 February 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 August 1983 | Fully Satisfied |
N/A |
Legal mortgage | 24 August 1983 | Fully Satisfied |
N/A |
Mortgage | 24 June 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 19 August 1976 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 1971 | Fully Satisfied |
N/A |
Charge | 04 May 1967 | Fully Satisfied |
N/A |