Advanced company searchLink opens in new window

UK SOUTH COAST PROPERTY LIMITED

Company number 10218154

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
10 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
25 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 October 2021
28 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
10 Jun 2019 PSC05 Change of details for Zab Property Solutions Ltd as a person with significant control on 12 March 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Mar 2019 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 21 March 2019
04 Feb 2019 PSC05 Change of details for Zab Property Solutions Ltd as a person with significant control on 15 July 2016
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
18 Jun 2018 PSC07 Cessation of Rutledge Properties Limited as a person with significant control on 1 February 2018
18 Jun 2018 PSC05 Change of details for Zab Property Solutions Ltd as a person with significant control on 1 February 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,000
05 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mrs Elizabeth Louise Donovan-Best on 6 June 2017
07 Jun 2017 CH01 Director's details changed for Mrs Elizabeth Louise Donovan-Best on 6 June 2017
06 Jun 2017 CH01 Director's details changed for Mr Christopher James Best on 6 June 2017
22 Mar 2017 MR01 Registration of charge 102181540003, created on 21 March 2017