COALITION LAND LTD

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Withdraw the company strike off application

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF KEARSLEY DEVELOPMENT LTD AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE KEARSLEY GROUP LTD

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN PAUL KEARSLEY / 21/02/2019

View Document

03/03/193 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN PAUL KEARSLEY / 21/02/2019

View Document

10/02/1910 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PAUL KEARSLEY / 10/02/2019

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR KIERON MICHAEL DE VERE / 30/08/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 29 ESMOND GARDENS SOUTH PARADE LONDON W4 1JT UNITED KINGDOM

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN PAUL KEARSLEY

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON MICHAEL DE VERE

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company