BLUE COAST CAPITAL PROPERTIES LIMITED: Filings
Overview
| Company Name | BLUE COAST CAPITAL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00796229 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BLUE COAST CAPITAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Joseph Alexander Lewis on Feb 04, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Robert Lewis on Feb 04, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 51 pages | AA | ||
Termination of appointment of Bernard Lewis as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Joseph Alexander Lewis as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Registration of charge 007962290013, created on Jul 14, 2025 | 23 pages | MR01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Satisfaction of charge 007962290008 in full | 1 pages | MR04 | ||
Satisfaction of charge 007962290009 in full | 1 pages | MR04 | ||
Registration of charge 007962290011, created on Mar 01, 2023 | 20 pages | MR01 | ||
Registration of charge 007962290012, created on Mar 01, 2023 | 25 pages | MR01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Satisfaction of charge 007962290006 in full | 4 pages | MR04 | ||
Satisfaction of charge 007962290007 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Registration of charge 007962290010, created on Aug 25, 2021 | 29 pages | MR01 | ||
Secretary's details changed for Cavendish Square Secretariat on May 14, 2021 | 1 pages | CH04 | ||
Change of details for Lewis Trust Group Limited as a person with significant control on May 14, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Chelsea House West Gate London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on May 14, 2021 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0