COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06612752 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 15 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 1 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
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Husler
Documents
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
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
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
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
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
Move registers to sail company
Date: 16 Jun 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed iain fergus simmonds
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nicola shirley watson
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark charles husler
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
46B BOSCOMBE ROAD,LONDON,W12 9HU
Number: | 06666582 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 NEW ROAD,RICKMANSWORTH,WD3 3EN
Number: | 11829533 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC027790 |
Status: | ACTIVE |
Category: | Other company type |
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 |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11106227 |
Status: | ACTIVE |
Category: | Private Limited Company |