Advanced company searchLink opens in new window

BLUE OCEAN TOPCO HOLDING LIMITED

Company number 12807303

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)
06 Jun 2024 AM10 Administrator's progress report
05 Dec 2023 AM10 Administrator's progress report
20 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 128073030001
05 Oct 2023 AM19 Notice of extension of period of Administration
08 Sep 2023 AM11 Notice of appointment of a replacement or additional administrator
08 Sep 2023 AM16 Notice of order removing administrator from office
06 Jun 2023 AM10 Administrator's progress report
16 Jan 2023 AM06 Notice of deemed approval of proposals
22 Dec 2022 AM03 Statement of administrator's proposal
08 Nov 2022 AD01 Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TP England to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 November 2022
08 Nov 2022 AM01 Appointment of an administrator
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 TM01 Termination of appointment of Robin Charles Sidebottom as a director on 1 November 2022
02 Nov 2022 PSC07 Cessation of Jude Foundation as a person with significant control on 1 November 2022
02 Nov 2022 PSC01 Notification of Jack Meredith as a person with significant control on 2 November 2022
30 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Gregory Pezzella as a director on 30 June 2022
06 Jul 2022 PSC07 Cessation of Gregory Pezzella as a person with significant control on 30 June 2022
06 Jul 2022 PSC02 Notification of Jude Foundation as a person with significant control on 30 June 2022
09 May 2022 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr Robin Charles Sidebottom as a director on 22 April 2021
19 Apr 2021 AD01 Registered office address changed from 1 Brookwood Manor Care Home at Sudbury Holbrook Hall Park Sudbury Suffolk CO10 0th United Kingdom to The Lakes Care Centre Lakes Road Dukinfield SK16 4TP on 19 April 2021
18 Dec 2020 MR01 Registration of charge 128073030001, created on 11 December 2020
12 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-12
  • GBP 10