Based in Haverfordwest, Coastal Cottages of Pembrokeshire Ltd was founded on 17 September 1992, it's status is listed as "Active". We do not know the number of employees at this business. There is one director listed for Coastal Cottages of Pembrokeshire Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHUTTLEWORTH, Ann Lewis | 01 January 1994 | 31 December 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 25 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 14 October 2003 | |
AUD - Auditor's letter of resignation | 09 March 2003 | |
225 - Change of Accounting Reference Date | 22 October 2002 | |
AA - Annual Accounts | 02 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
225 - Change of Accounting Reference Date | 11 January 2002 | |
363s - Annual Return | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
AA - Annual Accounts | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 31 January 2000 | |
AA - Annual Accounts | 25 October 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 19 January 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 04 November 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
363s - Annual Return | 11 December 1996 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 18 December 1995 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 15 March 1995 | |
288 - N/A | 13 March 1995 | |
288 - N/A | 13 March 1995 | |
395 - Particulars of a mortgage or charge | 25 November 1994 | |
395 - Particulars of a mortgage or charge | 25 November 1994 | |
AA - Annual Accounts | 19 July 1994 | |
395 - Particulars of a mortgage or charge | 11 February 1994 | |
363b - Annual Return | 05 January 1994 | |
363a - Annual Return | 24 December 1993 | |
MEM/ARTS - N/A | 09 August 1993 | |
CERTNM - Change of name certificate | 23 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 June 1993 | |
395 - Particulars of a mortgage or charge | 16 November 1992 | |
RESOLUTIONS - N/A | 09 November 1992 | |
288 - N/A | 09 November 1992 | |
288 - N/A | 09 November 1992 | |
123 - Notice of increase in nominal capital | 09 November 1992 | |
287 - Change in situation or address of Registered Office | 09 November 1992 | |
CERTNM - Change of name certificate | 16 October 1992 | |
NEWINC - New incorporation documents | 17 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 November 2005 | Fully Satisfied |
N/A |
Debenture | 20 October 2001 | Outstanding |
N/A |
Legal charge | 17 November 1994 | Fully Satisfied |
N/A |
Legal charge | 17 November 1994 | Fully Satisfied |
N/A |
Legal charge | 01 February 1994 | Fully Satisfied |
N/A |
Legal charge | 03 November 1992 | Fully Satisfied |
N/A |