COAST AND COUNTRY 2006 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates |
20/10/2220 October 2022 | Change of details for Coast & Country 2020 Limited as a person with significant control on 2022-05-20 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Termination of appointment of Jonathan Graham Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Gail Patricia Hickmott as a secretary on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Samuel Alexander Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of William George Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Emma Louise Rivers as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Sally Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Clare Louise Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Termination of appointment of Arthur Graham Boggia as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Mr Malcolm John Kent as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Janet Linda Kent as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Benjamin Lewis Kent as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Mr Paul John Taylor as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Wayne Earl Beba as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Justine Donna Beba as a director on 2022-05-10 |
20/05/2220 May 2022 | Appointment of Justine Donna Beba as a secretary on 2022-05-10 |
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 |
14/05/2214 May 2022 | Notification of Coast & Country 2020 Limited as a person with significant control on 2022-02-28 |
14/05/2214 May 2022 | Director's details changed for Mr Samuel Alexander Boggia on 2022-05-01 |
14/05/2214 May 2022 | Cessation of Coast & Country Homes Limited as a person with significant control on 2022-02-28 |
11/05/2211 May 2022 | Registration of charge 057137290002, created on 2022-05-10 |
11/05/2211 May 2022 | Registration of charge 057137290003, created on 2022-05-10 |
27/04/2227 April 2022 | Memorandum and Articles of Association |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Resolutions |
16/11/2116 November 2021 | Cessation of Arthur Graham Boggia as a person with significant control on 2020-12-06 |
16/11/2116 November 2021 | Notification of Coast & Country Homes Limited as a person with significant control on 2020-12-06 |
16/11/2116 November 2021 | Cessation of William George Boggia as a person with significant control on 2020-12-06 |
16/11/2116 November 2021 | Cessation of Clare Louise Boggia as a person with significant control on 2020-12-06 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-29 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BOGGIA / 15/03/2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY BOGGIA / 15/03/2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BOGGIA / 15/03/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM BOGGIA / 22/05/2018 |
06/02/196 February 2019 | Director's details changed for Mr Jonathan Graham Boggia on 2018-05-22 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DENLEY HALL SEASALTER ROAD GRAVENEY FAVERSHAM KENT ME13 9ED |
03/11/183 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR GRAHAM BOGGIA |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE BOGGIA |
18/01/1818 January 2018 | CESSATION OF PETER RODERICK FROWDE AS A PSC |
18/01/1818 January 2018 | CESSATION OF ZUZANKA DANIELLA PENN AS A PSC |
11/12/1711 December 2017 | DIRECTOR APPOINTED MR SAMUEL ALEXANDER BOGGIA |
09/12/179 December 2017 | Appointment of Mr Jonathan Graham Boggia as a director on 2017-10-25 |
09/12/179 December 2017 | DIRECTOR APPOINTED MRS EMMA LOUISE RIVERS |
09/12/179 December 2017 | DIRECTOR APPOINTED MR JONATHAN GRAHAM BOGGIA |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM THE OFFICE, CEDAR CROFT CLEVE HILL, GRAVENEY FAVERSHAM KENT ME13 9EE |
16/08/1316 August 2013 | 12/08/13 STATEMENT OF CAPITAL GBP 22500.00 |
22/03/1322 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/02/1223 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 272500 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOGGIA / 27/05/2010 |
23/02/1123 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GRAHAM BOGGIA / 27/05/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOGGIA / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BOGGIA / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE OFFICES, BOUGHTON HOUSE GRAVENEY FAVERSHAM KENT ME13 9ED |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | LOCATION OF DEBENTURE REGISTER |
18/02/0918 February 2009 | LOCATION OF REGISTER OF MEMBERS |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BOGGIA / 21/05/2008 |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOGGIA / 21/05/2008 |
11/09/0811 September 2008 | GBP NC 22500/472500 03/09/08 |
11/09/0811 September 2008 | NC INC ALREADY ADJUSTED 03/09/2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
08/05/068 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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