Background WavePink WaveYellow Wave

COAST 2 COAST DEVELOPMENTS LIMITED (07120217)

COAST 2 COAST DEVELOPMENTS LIMITED (07120217) is an active UK company. incorporated on 8 January 2010. with registered office in Halesowen. The company operates in the Construction sector, engaged in development of building projects. COAST 2 COAST DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include PARTRIDGE, Keith Harvey.

Company Number
07120217
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARTRIDGE, Keith Harvey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST 2 COAST DEVELOPMENTS LIMITED

COAST 2 COAST DEVELOPMENTS LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Halesowen. The company operates in the Construction sector, specifically engaged in development of building projects. COAST 2 COAST DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07120217

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 22 January 2025
For period ending 8 January 2025
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 8 January 2010To: 1 February 2024
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947
Director
Appointed 08 Jan 2010

Persons with significant control

1

Mr Keith Harvey Partridge

Active
51 Kent Road, HalesowenB62 8PQ
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
5 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Incorporation Company
8 January 2010
NEWINCIncorporation