COAST & COUNTRY INVESTMENTS LLP

2 The Links, Herne Bay, CT6 7GQ, Kent
StatusLIQUIDATION
Company No.OC385445
CategoryLimited Liability Partnership
Incorporated28 May 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

COAST & COUNTRY INVESTMENTS LLP is an liquidation limited liability partnership with number OC385445. It was incorporated 11 years, 1 month, 9 days ago, on 28 May 2013. The company address is 2 The Links, Herne Bay, CT6 7GQ, Kent.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Address

Type: LLAD01

Change date: 2024-06-21

Old address: The Old Office Cleve Hill Graveney Faversham Kent ME13 9EE England

New address: 2 the Links Herne Bay Kent CT6 7GQ

Documents

View document PDF

Liquidation voluntary determination

Date: 18 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3854450001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3854450002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-05-16

Officer name: Coast & Country Homes Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-05-16

Psc name: Coast & Country Homes Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Apr 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Coast & Country Homes Limited

Notification date: 2021-11-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Apr 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Coast and Country 2006 Limited

Cessation date: 2021-11-03

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Apr 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Coast & Country Homes Limited

Appointment date: 2021-11-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Coast & Country 2006 Limited

Termination date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-15

Officer name: Ms Sally Boggia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-15

Officer name: Ms Sally Boggia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-15

Officer name: Mr Arthur Graham Boggia

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-03-15

Officer name: Coast & Country 2006 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-15

Officer name: Ms Sally Boggia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-15

Officer name: Mr Arthur Graham Boggia

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-03-15

Psc name: Coast and Country 2006 Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-14

Old address: Denley Hall Seasalter Road Graveney Faversham Kent ME13 9ED

New address: The Old Office Cleve Hill Graveney Faversham Kent ME13 9EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Legacy

Date: 28 Jul 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLTM01 was removed from the public register on 23/04/2018 as it was factually inaccurate.

Documents

View document PDF

Legacy

Date: 19 Jul 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLAP02 was removed from the public register on 23/04/2018 as it was factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3854450001

Charge creation date: 2014-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3854450002

Charge creation date: 2014-10-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jun 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-06-28

Officer name: Coast & Country 2006 Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-28

Officer name: Arthur Graham Boggia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jun 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-28

Officer name: Mrs Sally Boggia

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Jun 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-05-31

New date: 2014-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: LLAD01

Change date: 2013-06-17

Old address: the Office Cedar Croft Cleve Hill, Graveney Faversham Kent ME13 9EE United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEACH BODY STUDIO LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09905937
Status:ACTIVE
Category:Private Limited Company

J.A.M. SHARMA LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:08660802
Status:ACTIVE
Category:Private Limited Company

JPC SPECIALIST MOTOR SPORTS LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:11085197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIGHT FRESH LTD

1 MILL WYND,DUNS,TD10 6UA

Number:SC508071
Status:ACTIVE
Category:Private Limited Company

SAMCROFT LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11204048
Status:ACTIVE
Category:Private Limited Company

SHACARE LIMITED

14 HUGHES CROFT,MILTON KEYNES,MK3 5HA

Number:11608141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source