About

Registered Number: NI066674
Date of Incorporation: 17/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB,

 

Having been setup in 2007, North Coast Restaurants Ltd are based in Belfast, it has a status of "Active". There is one director listed as Mccoubrey, Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCOUBREY, Robert 17 October 2007 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AD01 - Change of registered office address 17 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 November 2017
SH01 - Return of Allotment of shares 07 November 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 11 October 2016
SH01 - Return of Allotment of shares 30 September 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 02 July 2013
AA - Annual Accounts 13 November 2012
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AC(NI) - N/A 03 April 2009
371S(NI) - N/A 05 December 2008
296(NI) - N/A 25 October 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.