Advanced company searchLink opens in new window

SOUTH COAST REGENERATION & INVESTMENT PROPERTY CO LTD

Company number 10430279

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2024 DS01 Application to strike the company off the register
20 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Apr 2019 TM01 Termination of appointment of Stephen William Hammond as a director on 11 April 2018
02 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 TM01 Termination of appointment of Julie Anne Banks as a director on 11 April 2018
31 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
31 Oct 2017 PSC01 Notification of Christopher Robert Baker as a person with significant control on 17 October 2016
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 200
08 Mar 2017 CH01 Director's details changed for Julie Anne Banks on 14 December 2016
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
10 Feb 2017 AP01 Appointment of Julie Anne Banks as a director on 14 December 2016
10 Feb 2017 AD01 Registered office address changed from 136 Kingsway Woking GU21 6NR United Kingdom to 45/46 Meeting House Lane Brighton BN1 1HB on 10 February 2017