About

Registered Number: 05226189
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Coster Harvey Ltd was founded on 08 September 2004 with its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Hounsome, Judy, Harvey, Simon Robert Paul, Harvey, Daniel Lawrence Stephen, Harvey, Patricia Madeline, Light, Dawn, Conroy, James, Grist, Toby Jonathan Stennett, Harvey, Paul Leonard Stephen, Light, Anthony David are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Simon Robert Paul 28 April 2008 - 1
CONROY, James 01 December 2004 10 September 2005 1
GRIST, Toby Jonathan Stennett 01 December 2004 05 May 2006 1
HARVEY, Paul Leonard Stephen 01 December 2004 21 May 2008 1
LIGHT, Anthony David 08 September 2004 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HOUNSOME, Judy 17 August 2016 - 1
HARVEY, Daniel Lawrence Stephen 03 February 2009 17 August 2016 1
HARVEY, Patricia Madeline 05 May 2006 03 February 2009 1
LIGHT, Dawn 08 September 2004 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 17 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 May 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 April 2017
AA01 - Change of accounting reference date 20 February 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 15 September 2016
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AA - Annual Accounts 16 May 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 14 May 2015
AA01 - Change of accounting reference date 16 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 23 October 2012
AA01 - Change of accounting reference date 11 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
363a - Annual Return 04 December 2006
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 20 September 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
363a - Annual Return 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
287 - Change in situation or address of Registered Office 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.