- Company Overview for OCEAN PARK HOMES LIMITED (10432509)
- Filing history for OCEAN PARK HOMES LIMITED (10432509)
- People for OCEAN PARK HOMES LIMITED (10432509)
- More for OCEAN PARK HOMES LIMITED (10432509)
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) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
30 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | AD01 | Registered office address changed from 23 Marlborough Road Askern Doncaster DN6 0LN England to 21 Duckworth Lane Bradford BD9 5ER on 14 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 May 2018 | AD01 | Registered office address changed from 21 Duckworth Lane Bradford BD9 5ER England to 23 Marlborough Road Askern Doncaster DN6 0LN on 21 May 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from Vision House 3 Dee Road Richmond TW9 2JN United Kingdom to 21 Duckworth Lane Bradford BD9 5ER on 10 October 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr George Richards on 1 April 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr George Richards as a person with significant control on 1 April 2017 | |
18 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-18
|