Advanced company searchLink opens in new window

SOUTH COAST BUILDING GROUP LTD

Company number 10247351

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)
24 Oct 2024 AD01 Registered office address changed from , 25 Barnes Wallis Road, Fareham, PO15 5TT, England to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 24 October 2024
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
03 Jun 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 AD01 Registered office address changed from , 4500 Parkway, Whiteley, Fareham, PO15 7AZ, England to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 10 October 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Dec 2021 AD01 Registered office address changed from , Peter House Oxford Street, Manchester, M1 5AN, England to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 10 December 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from , Unit 3C Deerpark Industrial Estate, Knowle Lane, Horton Heath, SO50 7DZ, United Kingdom to Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD on 8 April 2021
23 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
09 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CH03 Secretary's details changed for Jamie Chalmers on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Miss Rebecca Bevis on 25 June 2019
25 Jun 2019 PSC04 Change of details for Mr Jamie Robert Chalmers as a person with significant control on 25 June 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Mar 2019 TM01 Termination of appointment of Rebecca Bevis as a director on 21 March 2019
11 Feb 2019 CH01 Director's details changed for Mr Jamie Chalmers on 11 February 2019
11 Feb 2019 PSC04 Change of details for Mr Jamie Robert Chalmers as a person with significant control on 11 February 2019
10 Jul 2018 AP01 Appointment of Miss Rebecca Bevis as a director on 27 January 2017