COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD

Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire, England
StatusDISSOLVED
Company No.06612752
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years1 year, 11 months, 17 days

SUMMARY

COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD is an dissolved private limited company with number 06612752. It was incorporated 15 years, 10 months, 22 days ago, on 05 June 2008 and it was dissolved 1 year, 11 months, 17 days ago, on 10 May 2022. The company address is Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Fergus Simmonds

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Shirley Simmonds

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England

Change date: 2020-12-11

New address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH

Old address: 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET England

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Nicola Shirley Simmonds

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Iain Fergus Simmonds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Old address: 46a Westborough Scarborough North Yorkshire YO11 1UN

Change date: 2016-07-08

New address: 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jul 2014

Category: Address

Type: AD04

New address: 46a Westborough Scarborough North Yorkshire YO11 1UN

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coast & country lettings & property LTD\certificate issued on 25/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-16

Officer name: Ms Nicola Shirley Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change sail address company with old address

Date: 31 Jul 2012

Category: Address

Type: AD02

Old address: C/O Jolliffe Cork Wyatt 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX England

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Husler

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 50-51 Albemarle Crescent Scarborough YO11 1XX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Move registers to sail company

Date: 16 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed iain fergus simmonds

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed nicola shirley watson

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark charles husler

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 BOSCOMBE ROAD LIMITED

46B BOSCOMBE ROAD,LONDON,W12 9HU

Number:06666582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAD ASSOCIATES LTD

61 NEW ROAD,RICKMANSWORTH,WD3 3EN

Number:11829533
Status:ACTIVE
Category:Private Limited Company

BOUYGUES TRAVAUX PUBLICS

BRANCH REGISTRATION,,

Number:FC027790
Status:ACTIVE
Category:Other company type

COLLIER & COMPANY LTD.

OFFICE 324, OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:05070767
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESS MANAGEMENT CONSULTANTS LIMITED

FLAT 1 DALTON HOUSE,BARKING,IG11 0UZ

Number:09111182
Status:ACTIVE
Category:Private Limited Company

NCF CLEARING GROUP LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11106227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source