COAST AND COUNTRY RESIDENTIAL LETTING LIMITED

03838163
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
06 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
11 May 2011 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
16 Mar 2011 officers Change of particulars for secretary (Mr Matthew James Light) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
29 Sep 2010 officers Change of particulars for secretary (Mr Matthew James Light) 1 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2009 accounts Annual Accounts 7 Buy now
16 Sep 2009 annual-return Return made up to 08/09/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 8 Buy now
24 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
23 Nov 2007 accounts Annual Accounts 12 Buy now
27 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
15 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
05 Dec 2006 annual-return Return made up to 08/09/06; full list of members 3 Buy now
05 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
24 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
31 Oct 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: columbia house columbia drive worthing west sussex BN13 3HD 1 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: 25 church road rustington west sussex BN16 3NN 1 Buy now
07 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
17 Mar 2005 accounts Annual Accounts 6 Buy now
28 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 accounts Annual Accounts 11 Buy now
25 Sep 2003 annual-return Return made up to 08/09/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 11 Buy now
11 Sep 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
31 May 2002 accounts Annual Accounts 7 Buy now
03 Oct 2001 address Registered office changed on 03/10/01 from: 13A north lane rustington littlehampton west sussex BN16 3PF 1 Buy now
14 Sep 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
27 Feb 2001 accounts Annual Accounts 9 Buy now
28 Sep 2000 annual-return Return made up to 08/09/00; full list of members 6 Buy now
02 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 1999 capital Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
08 Sep 1999 incorporation Incorporation Company 17 Buy now