COAST AND COUNTY PROPERTIES LIMITED
Company number 00631035
- Company Overview for COAST AND COUNTY PROPERTIES LIMITED (00631035)
- Filing history for COAST AND COUNTY PROPERTIES LIMITED (00631035)
- People for COAST AND COUNTY PROPERTIES LIMITED (00631035)
- Charges for COAST AND COUNTY PROPERTIES LIMITED (00631035)
- More for COAST AND COUNTY PROPERTIES LIMITED (00631035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
24 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
28 Feb 2018 | TM02 | Termination of appointment of Helen Mary Isaacs as a secretary on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Helen Mary Isaacs as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Edward Samuel Isaacs as a director on 28 February 2018 | |
28 Feb 2018 | AP03 | Appointment of Mr Thomas Alexander Horne as a secretary on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Benjamin Christopher Horne as a director on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Helen Mary Isaacs as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Edward Samuel Isaacs as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Pine Lodge Ide Hill Road Ide Hill Sevenoaks Kent TN14 6JZ to 2, Titheward Cottages Three Elm Lane Golden Green Tonbridge Kent TN11 0BN on 28 February 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |