Advanced company searchLink opens in new window

TOWN AND COAST LIMITED

Company number 09907465

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)
09 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 MR01 Registration of charge 099074650002, created on 10 July 2018
12 Jul 2018 MR01 Registration of charge 099074650001, created on 10 July 2018
21 Mar 2018 PSC01 Notification of Javayne Michael Samsa as a person with significant control on 13 March 2018
21 Mar 2018 AP01 Appointment of Mr Javayne Michael Samsa as a director on 13 March 2018
21 Mar 2018 PSC04 Change of details for Mr Ceri Ian Evans as a person with significant control on 13 March 2018
08 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 CS01 Confirmation statement made on 7 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 2