- Company Overview for URBAN COAST PROPERTY LIMITED (09485344)
- Filing history for URBAN COAST PROPERTY LIMITED (09485344)
- People for URBAN COAST PROPERTY LIMITED (09485344)
- Charges for URBAN COAST PROPERTY LIMITED (09485344)
- More for URBAN COAST PROPERTY LIMITED (09485344)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS England to Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF on 30 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
05 Feb 2020 | MR01 | Registration of charge 094853440003, created on 3 February 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS on 12 September 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
06 Mar 2018 | PSC01 | Notification of James David Pavey as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 Dec 2017 | MR01 | Registration of charge 094853440002, created on 1 December 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Sep 2016 | MR01 | Registration of charge 094853440001, created on 13 September 2016 |