Background WavePink WaveYellow Wave

COAST2COAST LAND LIMITED (09659969)

COAST2COAST LAND LIMITED (09659969) is an active UK company. incorporated on 26 June 2015. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COAST2COAST LAND LIMITED has been registered for 10 years. Current directors include PARTRIDGE, Keith Harvey.

Company Number
09659969
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARTRIDGE, Keith Harvey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST2COAST LAND LIMITED

COAST2COAST LAND LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COAST2COAST LAND LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09659969

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 21 June 2023 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024
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 United Kingdom
From: 26 June 2015To: 6 June 2023
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Jun 20
Director Left
Jun 20
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947
Director
Appointed 26 Jun 2015

FLETCHER, Clive Nicholas, Nr

Resigned
Rosenhurst Drive, BewdleyDY12 2ES
Born September 1954
Director
Appointed 17 Apr 2018
Resigned 18 May 2020

GORDON, Colin Kenneth

Resigned
Redlake Road, StourbridgeDY9 0RU
Born January 1963
Director
Appointed 17 Apr 2018
Resigned 20 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Nicholas Fletcher

Ceased
Rosenhurst Drive, BewdleyDY12 2ES
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Ceased 18 May 2020

Ms Emma Butler

Ceased
58 Rastrick Close, BridgnorthWV16 5AR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Keith Harvey Partridge

Active
Mucklow Office Park, HalesowenB62 8DY
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

38

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Incorporation Company
26 June 2015
NEWINCIncorporation