- Company Overview for SOUTH COAST BUILDING GROUP LTD (10247351)
- Filing history for SOUTH COAST BUILDING GROUP LTD (10247351)
- People for SOUTH COAST BUILDING GROUP LTD (10247351)
- More for SOUTH COAST BUILDING GROUP LTD (10247351)
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 |