COACH COURT PROPERTIES LTD - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Accounts. Accounts type unaudited abridged. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type unaudited abridged. 2022-11-21 View Report
Accounts. Accounts type unaudited abridged. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2022-01-21 View Report
Persons with significant control. Change date: 2021-07-06. Psc name: Croft Maclaine Holdings Ltd. 2021-12-17 View Report
Accounts. Accounts type unaudited abridged. 2021-07-30 View Report
Persons with significant control. Cessation date: 2021-01-08. Psc name: Jason Maclaine. 2021-01-12 View Report
Persons with significant control. Notification date: 2021-01-08. Psc name: Croft Maclaine Holdings Ltd. 2021-01-12 View Report
Officers. Officer name: Mr Jason Maclaine. Change date: 2021-01-08. 2021-01-11 View Report
Persons with significant control. Psc name: Mr Jason Maclaine. Change date: 2021-01-08. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Officers. Termination date: 2021-01-08. Officer name: Steve Croft. 2021-01-11 View Report
Persons with significant control. Psc name: Steve Croft. Cessation date: 2021-01-08. 2021-01-11 View Report
Address. Old address: 4a Bbk Accountants Ltd Roman Road London E6 3RX England. New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Change date: 2021-01-11. 2021-01-11 View Report
Officers. Officer name: Anthony Stowell. Termination date: 2020-06-30. 2020-09-28 View Report
Persons with significant control. Psc name: Anthony Stowell. Cessation date: 2020-06-30. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Accounts. Change account reference date company previous shortened. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2019-11-20 View Report
Mortgage. Charge number: 118662720001. Charge creation date: 2019-05-31. 2019-06-03 View Report
Address. Old address: 91-93 Church Road Swanscombe DA10 0HE United Kingdom. Change date: 2019-05-10. New address: 4a Bbk Accountants Ltd Roman Road London E6 3RX. 2019-05-10 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Persons with significant control. Psc name: Steve Croft. Notification date: 2019-03-07. 2019-03-07 View Report
Persons with significant control. Psc name: Anthony Stowell. Notification date: 2019-03-07. 2019-03-07 View Report
Officers. Appointment date: 2019-03-07. Officer name: Mr Steve Croft. 2019-03-07 View Report
Officers. Appointment date: 2019-03-07. Officer name: Mr Anthony Stowell. 2019-03-07 View Report
Incorporation. Capital: GBP 1 2019-03-07 View Report