Background WavePink WaveYellow Wave

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED (08739127)

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED (08739127) is an active UK company. incorporated on 18 October 2013. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED has been registered for 12 years.

Company Number
08739127
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED

COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST & COUNTRY COTTAGES (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08739127

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 August 2018To: 24 July 2020
Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 18 October 2013To: 7 August 2018
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Share Issue
Mar 15
Share Issue
Oct 16
Share Issue
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Sept 18
Capital Update
Sept 19
Director Left
May 24
Director Joined
Apr 25
9
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Legacy
25 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2019
SH19Statement of Capital
Legacy
25 September 2019
CAP-SSCAP-SS
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Capital Alter Shares Subdivision
13 March 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 February 2015
MAMA
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Incorporation Company
18 October 2013
NEWINCIncorporation