Advanced company searchLink opens in new window

OCEAN PROPERTY GROUP LTD

Company number 11963244

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
26 May 2023 PSC04 Change of details for Mr Craig Rennolds as a person with significant control on 24 April 2023
26 May 2023 CH01 Director's details changed for Mr Craig Rennolds on 24 April 2023
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 CS01 Confirmation statement made on 24 April 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
31 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 July 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
29 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
25 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
15 Apr 2020 CH03 Secretary's details changed for Mr Craig Rennolds on 31 March 2020
14 Apr 2020 CH01 Director's details changed for Mr Craig Rennolds on 31 March 2020
14 Apr 2020 CH03 Secretary's details changed for Mr Craig Rennolds on 31 March 2020
14 Apr 2020 PSC04 Change of details for Mr Craig Rennolds as a person with significant control on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 12C Cromwell Road St. Andrews Bristol BS6 5HG England to 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP on 31 March 2020
15 Aug 2019 AD02 Register inspection address has been changed to 2 Harberton Map Accountants 2 Bridge Farm Offices Totnes Devon TQ9 7PP
14 Aug 2019 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 12C Cromwell Road St. Andrews Bristol BS6 5HG on 14 August 2019
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 10