About

Registered Number: 05200659
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Office Suite 1 4 Silver Business Park, Airfield Way, Christchurch, Dorset, BH23 3TA,

 

Gh Coastal Cooling Ltd was founded on 09 August 2004 with its registered office in Christchurch, Dorset, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Clark, Jason, Mcgarty, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jason 09 August 2004 13 March 2013 1
MCGARTY, Steven 01 August 2017 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
PSC02 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 03 May 2019
SH06 - Notice of cancellation of shares 16 April 2019
SH03 - Return of purchase of own shares 16 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
SH01 - Return of Allotment of shares 05 September 2017
SH08 - Notice of name or other designation of class of shares 05 September 2017
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 27 April 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 17 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 11 November 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363s - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 15 July 2005
225 - Change of Accounting Reference Date 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.