SOUTH COAST GROUP ( HOLDINGS ) LTD
Company number 11039847
- Company Overview for SOUTH COAST GROUP ( HOLDINGS ) LTD (11039847)
- Filing history for SOUTH COAST GROUP ( HOLDINGS ) LTD (11039847)
- People for SOUTH COAST GROUP ( HOLDINGS ) LTD (11039847)
- More for SOUTH COAST GROUP ( HOLDINGS ) LTD (11039847)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
29 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 19 Station Road Unit 11 Bognor Regis PO21 1QD England to 10/11 Basin Road Chichester PO19 8DU on 7 June 2022 | |
25 May 2022 | AD01 | Registered office address changed from Unit 11, 19 Station Road Station Road Bognor Regis PO21 1QD England to 19 Station Road Unit 11 Bognor Regis PO21 1QD on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Becktech House Terminus Road Chichester PO19 8DW England to Unit 11, 19 Station Road Station Road Bognor Regis PO21 1QD on 25 May 2022 | |
05 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
06 Aug 2021 | AD01 | Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to Becktech House Terminus Road Chichester PO19 8DW on 6 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Iain Douglas Brown as a director on 5 August 2021 | |
11 May 2021 | AD01 | Registered office address changed from Becktech House Terminus Road Chichester W Sussex PO19 8DW England to 8 Southampton Road Ringwood Hampshire BH24 1HY on 11 May 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Iain Douglas Brown as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Gillian Ann Brown as a director on 30 April 2021 | |
26 Mar 2021 | AP01 | Appointment of Mrs Gillian Ann Brown as a director on 1 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Gillian Ann Brown as a director on 1 March 2021 | |
20 Mar 2021 | PSC07 | Cessation of Gillian Ann Brown as a person with significant control on 1 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
19 Mar 2021 | AP01 | Appointment of Mr Daniel Joseph Waller as a director on 1 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Nicola Anne Waller as a director on 1 March 2021 | |
19 Mar 2021 | PSC01 | Notification of Daniel Waller as a person with significant control on 1 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Nicola Anne Waller as a person with significant control on 1 March 2021 | |
08 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 |