SOUTH COAST PROPERTY SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Cessation of T1Property Limited as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Thai David Bridgen as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Lindsey Jemma Wadsworth as a director on 2022-02-28

View Document

04/03/224 March 2022 Notification of The Nakatomi Plaza Limited as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Appointment of Mr Mark Stewart Graham as a director on 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THAI DAVID BRIDGEN / 12/12/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY JEMMA WADSWORTH / 12/12/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY JEMMA WADSWORTH / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THAI DAVID BRIDGEN / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM TAYLOR COCKS NORTHARBOUR ROAD PORTSMOUTH PO6 3TH ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MISS LINDSEY JEMMA WADSWORTH

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / T1PROPERTY LIMITED / 04/08/2020

View Document

06/08/206 August 2020 CESSATION OF ALEX JAMES VENABLES AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX VENABLES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / T1PROPERTY LIMITED / 04/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

30/10/1930 October 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/10/1829 October 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/01/1829 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES VENABLES

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099473080002

View Document

12/10/1712 October 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/09/1720 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099473080001

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information