- Company Overview for KENT COASTAL PROPERTIES LIMITED (08747181)
- Filing history for KENT COASTAL PROPERTIES LIMITED (08747181)
- People for KENT COASTAL PROPERTIES LIMITED (08747181)
- More for KENT COASTAL PROPERTIES LIMITED (08747181)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
13 Aug 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 July 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mr John Detheridge as a person with significant control on 1 July 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mrs Hilary Jane Detheridge as a person with significant control on 1 July 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr John Detheridge on 28 June 2018 | |
09 Jul 2018 | CH04 | Secretary's details changed for Fathom Solutions Limited on 28 June 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Hilary Jane Detheridge on 28 June 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr John Detheridge as a person with significant control on 28 June 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mrs Hilary Jane Detheridge as a person with significant control on 28 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 38 Addington Street Ramsgate Kent CT11 9JQ to Braecroft Sandwich Road Eastry Sandwich CT13 0DR on 3 July 2018 | |
18 Apr 2018 | AP01 | Appointment of Mrs Hilary Jane Detheridge as a director on 6 April 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |