Advanced company searchLink opens in new window

SOUTH COAST GROUP ( HOLDINGS ) LTD

Company number 11039847

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)
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
05 Sep 2022 AA Micro company accounts made up to 30 November 2021
05 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from 19 Station Road Unit 11 Bognor Regis PO21 1QD England to 10/11 Basin Road Chichester PO19 8DU on 7 June 2022
25 May 2022 AD01 Registered office address changed from Unit 11, 19 Station Road Station Road Bognor Regis PO21 1QD England to 19 Station Road Unit 11 Bognor Regis PO21 1QD on 25 May 2022
25 May 2022 AD01 Registered office address changed from Becktech House Terminus Road Chichester PO19 8DW England to Unit 11, 19 Station Road Station Road Bognor Regis PO21 1QD on 25 May 2022
05 Oct 2021 AA Micro company accounts made up to 30 November 2020
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
06 Aug 2021 AD01 Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to Becktech House Terminus Road Chichester PO19 8DW on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Iain Douglas Brown as a director on 5 August 2021
11 May 2021 AD01 Registered office address changed from Becktech House Terminus Road Chichester W Sussex PO19 8DW England to 8 Southampton Road Ringwood Hampshire BH24 1HY on 11 May 2021
30 Apr 2021 AP01 Appointment of Mr Iain Douglas Brown as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Gillian Ann Brown as a director on 30 April 2021
26 Mar 2021 AP01 Appointment of Mrs Gillian Ann Brown as a director on 1 March 2021
22 Mar 2021 TM01 Termination of appointment of Gillian Ann Brown as a director on 1 March 2021
20 Mar 2021 PSC07 Cessation of Gillian Ann Brown as a person with significant control on 1 March 2021
19 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
19 Mar 2021 AP01 Appointment of Mr Daniel Joseph Waller as a director on 1 March 2021
19 Mar 2021 TM01 Termination of appointment of Nicola Anne Waller as a director on 1 March 2021
19 Mar 2021 PSC01 Notification of Daniel Waller as a person with significant control on 1 March 2021
19 Mar 2021 PSC07 Cessation of Nicola Anne Waller as a person with significant control on 1 March 2021
08 Jul 2020 AA Micro company accounts made up to 30 November 2019
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 November 2018