COAST PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

26/03/2326 March 2023 Application to strike the company off the register

View Document

26/03/2326 March 2023 Previous accounting period shortened from 2024-01-31 to 2023-03-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/10/218 October 2021 Notification of Peter Adams as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Mr Peter Adams as a director on 2021-10-04

View Document

08/10/218 October 2021 Registered office address changed from 34 Clarkes Road Harwich Essex CO12 4LL England to 76 High Street Walton on the Naze CO14 8AD on 2021-10-08

View Document

08/10/218 October 2021 Termination of appointment of Liam Michael Campbell as a director on 2021-10-04

View Document

08/10/218 October 2021 Cessation of Liam Michael Campbell as a person with significant control on 2021-10-04

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/03/215 March 2021 PREVSHO FROM 30/06/2021 TO 31/01/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 34 CLARKE'S ROAD CLARKES ROAD HARWICH ESSEX CO12 4LL ENGLAND

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 6B CLAIRE ROAD KIRBY CROSS FRINTON-ON-SEA CO13 0LY UNITED KINGDOM

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR LIAM MICHAEL CAMPBELL

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MICHAEL CAMPBELL

View Document

05/03/215 March 2021 CESSATION OF PETER ERIC ADAMS AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

18/06/1818 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