- Company Overview for COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD (06612752)
- Filing history for COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD (06612752)
- People for COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD (06612752)
- More for COAST AND COUNTRY LETTINGS & PROPERTY MANAGEMENT LTD (06612752)
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) |
---|---|---|---|
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Aug 2014 | AA | Micro company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AD04 | Register(s) moved to registered office address 46a Westborough Scarborough North Yorkshire YO11 1UN | |
25 Feb 2014 | CERTNM |
Company name changed coast & country lettings & property LTD\certificate issued on 25/02/14
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Ms Nicola Shirley Watson on 16 June 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
31 Jul 2012 | AD02 | Register inspection address has been changed from C/O Jolliffe Cork Wyatt 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX England | |
31 Jul 2012 | TM02 | Termination of appointment of Mark Husler as a secretary | |
27 Jun 2012 | AD01 | Registered office address changed from 50-51 Albemarle Crescent Scarborough YO11 1XX on 27 June 2012 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
21 Oct 2008 | 288a | Director appointed iain fergus simmonds | |
21 Oct 2008 | 288a | Director appointed nicola shirley watson | |
21 Oct 2008 | 288a | Secretary appointed mark charles husler |