Advanced company searchLink opens in new window

COAST AND COUNTRY 2006 LIMITED

Company number 05713729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2022 MR01 Registration of charge 057137290003, created on 10 May 2022
27 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
16 Nov 2021 PSC07 Cessation of Clare Louise Boggia as a person with significant control on 6 December 2020
16 Nov 2021 PSC07 Cessation of Arthur Graham Boggia as a person with significant control on 6 December 2020
16 Nov 2021 PSC02 Notification of Coast & Country Homes Limited as a person with significant control on 6 December 2020
16 Nov 2021 PSC07 Cessation of William George Boggia as a person with significant control on 6 December 2020
25 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
20 Aug 2021 CH01 Director's details changed for Ms Claire Louise Boggia on 20 August 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 MR04 Satisfaction of charge 1 in full
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 Mar 2019 CH01 Director's details changed for Ms Sally Boggia on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Arthur Graham Boggia on 15 March 2019
15 Mar 2019 PSC04 Change of details for Mr Arthur Graham Boggia as a person with significant control on 15 March 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
06 Feb 2019 CH01 Director's details changed for Mr Jonathan Graham Boggia on 22 May 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/02/2023 under section 1088 of the Companies Act 2006
06 Feb 2019 AD01 Registered office address changed from Denley Hall Seasalter Road Graveney Faversham Kent ME13 9ED to Cedar Croft Cleve Hill Graveney Faversham Kent ME13 9EE on 6 February 2019
03 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates