About

Registered Number: 02018469
Date of Incorporation: 09/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

 

Go Coastline Ltd was registered on 09 May 1986, it's status in the Companies House registry is set to "Active". The business does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 16 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 06 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 30 October 2014
CC04 - Statement of companies objects 01 October 2014
AA - Annual Accounts 30 December 2013
RP04 - N/A 13 December 2013
RP04 - N/A 13 December 2013
AP01 - Appointment of director 19 November 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 13 May 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 16 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 19 November 2003
AA - Annual Accounts 03 May 2003
363a - Annual Return 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
AA - Annual Accounts 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2001
363a - Annual Return 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 July 2001
AA - Annual Accounts 14 February 2001
363a - Annual Return 15 November 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
AA - Annual Accounts 12 November 1999
363a - Annual Return 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
AA - Annual Accounts 23 December 1998
395 - Particulars of a mortgage or charge 23 November 1998
363a - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
CERTNM - Change of name certificate 26 June 1998
363a - Annual Return 10 November 1997
AA - Annual Accounts 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 17 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
363a - Annual Return 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288 - N/A 13 June 1996
AA - Annual Accounts 03 May 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
363x - Annual Return 16 November 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
AA - Annual Accounts 28 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
363s - Annual Return 16 November 1994
395 - Particulars of a mortgage or charge 27 October 1994
RESOLUTIONS - N/A 21 October 1994
288 - N/A 22 September 1994
AA - Annual Accounts 04 May 1994
395 - Particulars of a mortgage or charge 07 January 1994
363x - Annual Return 28 November 1993
288 - N/A 12 July 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 13 December 1990
363 - Annual Return 06 December 1990
288 - N/A 06 November 1990
288 - N/A 13 July 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
288 - N/A 20 July 1989
AA - Annual Accounts 15 May 1989
288 - N/A 29 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
288 - N/A 19 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined) 12 November 1998 Fully Satisfied

N/A

Debenture 03 February 1997 Fully Satisfied

N/A

Composite guarantee and debenture 18 October 1994 Fully Satisfied

N/A

Composite and debenture 22 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.