Advanced company searchLink opens in new window

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED

Company number 08739127

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)
19 Dec 2018 CS01 Confirmation statement made on 18 September 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 SH02 Statement of capital on 31 July 2018
  • GBP 10,527.0
14 Aug 2018 AP03 Appointment of Mr Simon James Taylor as a secretary on 31 July 2018
07 Aug 2018 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to One St Peter's Square Manchester M2 3DE on 7 August 2018
07 Aug 2018 PSC02 Notification of Sykes Cottages Ltd as a person with significant control on 31 July 2018
07 Aug 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
07 Aug 2018 PSC07 Cessation of Andrew Casson Jones as a person with significant control on 31 July 2018
07 Aug 2018 TM01 Termination of appointment of Karen Jones as a director on 31 July 2018
07 Aug 2018 PSC07 Cessation of Karen Jones as a person with significant control on 31 July 2018
07 Aug 2018 TM01 Termination of appointment of Andrew Casson Jones as a director on 31 July 2018
07 Aug 2018 TM01 Termination of appointment of Susan Fryer as a director on 31 July 2018
07 Aug 2018 AP01 Appointment of Mr Michael Graham as a director on 31 July 2018
07 Aug 2018 AP01 Appointment of Mr Graham Donoghue as a director on 31 July 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 30/04/2018
01 Aug 2018 SH02 Sub-division of shares on 30 April 2018
27 Apr 2018 CH01 Director's details changed for Mr Andrew Casson Jones on 19 September 2017
27 Apr 2018 CH01 Director's details changed for Mrs Karen Jones on 19 September 2017
27 Apr 2018 CH01 Director's details changed for Mrs Susan Fryer on 19 September 2017
27 Apr 2018 PSC04 Change of details for Mrs Karen Jones as a person with significant control on 19 September 2017
27 Apr 2018 PSC04 Change of details for Mr Andrew Casson Jones as a person with significant control on 19 September 2017
23 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
23 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates