COAST AND COUNTRY 2006 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

20/10/2220 October 2022 Change of details for Coast & Country 2020 Limited as a person with significant control on 2022-05-20

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Jonathan Graham Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Gail Patricia Hickmott as a secretary on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Samuel Alexander Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of William George Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Emma Louise Rivers as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Sally Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Clare Louise Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Arthur Graham Boggia as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Mr Malcolm John Kent as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Janet Linda Kent as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Benjamin Lewis Kent as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Mr Paul John Taylor as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Wayne Earl Beba as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Justine Donna Beba as a director on 2022-05-10

View Document

20/05/2220 May 2022 Appointment of Justine Donna Beba as a secretary on 2022-05-10

View Document

19/05/2219 May 2022 Registered office address changed from Cedar Croft Cleve Hill Graveney Faversham Kent ME13 9EE England to Keat Farm Reculver Road Herne Bay Kent CT6 6SR on 2022-05-19

View Document

14/05/2214 May 2022 Notification of Coast & Country 2020 Limited as a person with significant control on 2022-02-28

View Document

14/05/2214 May 2022 Director's details changed for Mr Samuel Alexander Boggia on 2022-05-01

View Document

14/05/2214 May 2022 Cessation of Coast & Country Homes Limited as a person with significant control on 2022-02-28

View Document

11/05/2211 May 2022 Registration of charge 057137290002, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 057137290003, created on 2022-05-10

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

16/11/2116 November 2021 Cessation of Arthur Graham Boggia as a person with significant control on 2020-12-06

View Document

16/11/2116 November 2021 Notification of Coast & Country Homes Limited as a person with significant control on 2020-12-06

View Document

16/11/2116 November 2021 Cessation of William George Boggia as a person with significant control on 2020-12-06

View Document

16/11/2116 November 2021 Cessation of Clare Louise Boggia as a person with significant control on 2020-12-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BOGGIA / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY BOGGIA / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BOGGIA / 15/03/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM BOGGIA / 22/05/2018

View Document

06/02/196 February 2019 Director's details changed for Mr Jonathan Graham Boggia on 2018-05-22

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DENLEY HALL SEASALTER ROAD GRAVENEY FAVERSHAM KENT ME13 9ED

View Document

03/11/183 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR GRAHAM BOGGIA

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE BOGGIA

View Document

18/01/1818 January 2018 CESSATION OF PETER RODERICK FROWDE AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF ZUZANKA DANIELLA PENN AS A PSC

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SAMUEL ALEXANDER BOGGIA

View Document

09/12/179 December 2017 Appointment of Mr Jonathan Graham Boggia as a director on 2017-10-25

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MRS EMMA LOUISE RIVERS

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR JONATHAN GRAHAM BOGGIA

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM THE OFFICE, CEDAR CROFT CLEVE HILL, GRAVENEY FAVERSHAM KENT ME13 9EE

View Document

16/08/1316 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 22500.00

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 272500

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOGGIA / 27/05/2010

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GRAHAM BOGGIA / 27/05/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOGGIA / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BOGGIA / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE OFFICES, BOUGHTON HOUSE GRAVENEY FAVERSHAM KENT ME13 9ED

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOGGIA / 21/05/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOGGIA / 21/05/2008

View Document

11/09/0811 September 2008 GBP NC 22500/472500 03/09/08

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 03/09/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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