Advanced company searchLink opens in new window

COSTA PROPERTY HOLDINGS LIMITED

Company number 10720065

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2022 TM01 Termination of appointment of Martin Robert Orrell as a director on 21 July 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 29 January 2021
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
21 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 5 February 2020
31 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 31 March 2020
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
23 Jan 2020 AP01 Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
22 Jan 2020 AP01 Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
17 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
15 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
07 Feb 2019 MR04 Satisfaction of charge 107200650002 in full
30 Jan 2019 PSC07 Cessation of Ian Edward Sands as a person with significant control on 1 June 2018
24 Jan 2019 AP01 Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
03 Jan 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 3 January 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2017
19 Dec 2018 AA01 Current accounting period shortened from 31 March 2018 to 30 June 2017
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
17 May 2018 PSC02 Notification of Prime Resort Development Limited as a person with significant control on 21 November 2017