About

Registered Number: 05492208
Date of Incorporation: 27/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 60 Ramsgate Road, 2 - 8 Godwin Road, Broadstairs, Kent, CT10 1PL,

 

Having been setup in 2005, Coastal Landscapes Ltd has its registered office in Broadstairs, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDDLESTON, Sean D'Forrest 07 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 July 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 December 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 28 December 2010
AR01 - Annual Return 26 December 2010
CH01 - Change of particulars for director 26 December 2010
CH03 - Change of particulars for secretary 26 December 2010
AD01 - Change of registered office address 26 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 02 January 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 April 2007
225 - Change of Accounting Reference Date 02 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
CERTNM - Change of name certificate 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
CERTNM - Change of name certificate 07 November 2006
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.