- 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) |
---|---|---|---|
24 Oct 2018 | PSC07 | Cessation of Ashton Finance Ltd as a person with significant control on 5 October 2018 | |
24 Oct 2018 | PSC05 | Change of details for Burrington Estates (Commercial) Limited as a person with significant control on 5 October 2018 | |
16 Oct 2018 | MR01 | Registration of charge 089312650005, created on 5 October 2018 | |
07 Sep 2018 | PSC02 | Notification of Burrington Estates (Commercial) Limited as a person with significant control on 5 September 2018 | |
07 Sep 2018 | PSC07 | Cessation of Mark David Edworthy as a person with significant control on 5 September 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr. Mark David Edworthy on 10 March 2018 | |
06 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
08 Sep 2016 | MR01 | Registration of charge 089312650004, created on 6 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS to Dean Clarke House Southernhay East Exeter EX1 1AP on 26 August 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
11 Mar 2015 | MR04 | Satisfaction of charge 089312650001 in full | |
04 Mar 2015 | MR01 | Registration of charge 089312650003, created on 2 March 2015 | |
04 Mar 2015 | MR01 | Registration of charge 089312650002, created on 2 March 2015 | |
07 Apr 2014 | MR01 | Registration of charge 089312650001 | |
21 Mar 2014 | CERTNM |
Company name changed ocean crescent developments LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice |