Advanced company searchLink opens in new window

SOUTH COAST GLAMPING LIMITED

Company number 08777176

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2023 DS01 Application to strike the company off the register
07 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
28 Jan 2019 PSC04 Change of details for Miss Rebecca Lauren Halls as a person with significant control on 11 January 2019
28 Jan 2019 CH01 Director's details changed for Miss Rebecca Lauren Halls on 11 January 2019
21 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Dec 2018 AA01 Previous accounting period shortened from 30 April 2019 to 31 October 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
18 Nov 2013 CH01 Director's details changed for Mr Alexander James Nicholson on 18 November 2013