Advanced company searchLink opens in new window

OCEAN CRESCENT LIMITED

Company number 08931265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2014-03-18
21 Mar 2014 CONNOT Change of name notice