- Company Overview for OCEAN CRESCENT LIMITED (08931265)
- Filing history for OCEAN CRESCENT LIMITED (08931265)
- People for OCEAN CRESCENT LIMITED (08931265)
- Charges for OCEAN CRESCENT LIMITED (08931265)
- More for OCEAN CRESCENT LIMITED (08931265)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Mar 2026 | CS01 | Confirmation statement made on 10 March 2026 with updates | |
| 23 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 14 Mar 2025 | CS01 | Confirmation statement made on 10 March 2025 with updates | |
| 24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 28 Aug 2024 | CH01 | Director's details changed for Mr Mark David Edworthy on 28 August 2024 | |
| 28 Aug 2024 | CH01 | Director's details changed for Mr Paul Neil Scantlebury on 28 August 2024 | |
| 11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
| 20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
| 06 Jan 2023 | MR04 | Satisfaction of charge 089312650002 in full | |
| 06 Jan 2023 | MR04 | Satisfaction of charge 089312650003 in full | |
| 06 Jan 2023 | MR04 | Satisfaction of charge 089312650004 in full | |
| 20 Dec 2022 | CH01 | Director's details changed for Mr Mark David Edworthy on 20 December 2022 | |
| 20 Dec 2022 | CH01 | Director's details changed for Mr Paul Neil Scantlebury on 20 December 2022 | |
| 17 Oct 2022 | AP01 | Appointment of Mr Paul Neil Scantlebury as a director on 17 October 2022 | |
| 29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 20 Jun 2022 | PSC05 | Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 16 June 2022 | |
| 17 Jun 2022 | CH01 | Director's details changed for Mr Mark David Edworthy on 16 June 2022 | |
| 16 Jun 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 16 June 2022 | |
| 28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
| 29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
| 18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 25 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
| 05 Mar 2020 | PSC05 | Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 5 March 2020 |