OCEAN VIEWS RESIDENTS ASSOCIATION LIMITED

C/O Silverkey Management Limited Units 7 & 8 Chapel Parc C/O Silverkey Management Limited Units 7 & 8 Chapel Parc, Newquay, TR8 5AH, Cornwall, England
StatusACTIVE
Company No.09893101
Category
Incorporated27 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

OCEAN VIEWS RESIDENTS ASSOCIATION LIMITED is an active with number 09893101. It was incorporated 8 years, 6 months, 4 days ago, on 27 November 2015. The company address is C/O Silverkey Management Limited Units 7 & 8 Chapel Parc C/O Silverkey Management Limited Units 7 & 8 Chapel Parc, Newquay, TR8 5AH, Cornwall, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay Cornwall TR8 5AH

Change date: 2024-03-19

Old address: C/O Silverkey Management Limited Tre-Ru House the Leats Truro Cornwall TR1 3AG United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Silverkey Management Limited

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Miss Anna Sharp

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Silverkey Management Limited

Change date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Old address: Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN England

New address: C/O Silverkey Management Limited Tre-Ru House the Leats Truro Cornwall TR1 3AG

Change date: 2023-11-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Oct 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-06

Officer name: Silverkey Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silverkey Property Management Llp

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-22

Officer name: Silverkey Property Management Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

New address: Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN

Old address: C/O Silverkey Property Management Llp Penstraze Chacewater Truro Cornwall TR4 8PN England

Change date: 2022-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Address

Type: AD01

New address: C/O Silverkey Property Management Llp Penstraze Chacewater Truro Cornwall TR4 8PN

Old address: 5 Tinney Drive Truro TR1 1AG England

Change date: 2022-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-25

Psc name: Anna Sharp

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Jean Mavis Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mavis Sharp

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Miss Anna Sharp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jean Mavis Sharp

Change date: 2019-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-19

Psc name: Jean Mavis Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Pearce

Termination date: 2019-11-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-18

Officer name: Silverkey Property Management Llp

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mavis Sharp

Appointment date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-18

Psc name: Richard James Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Old address: 70 Castle Street Bodmin PL31 2DY England

Change date: 2019-11-18

New address: 5 Tinney Drive Truro TR1 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Thomas Carr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England

Change date: 2017-09-27

New address: 70 Castle Street Bodmin PL31 2DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William David Carr

Termination date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: C/O Whyfield Accountants Cormorant House Truro Business Park Threemilestone Truro Cornwall TR4 9NH

New address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAG ENGINEERING SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11569314
Status:ACTIVE
Category:Private Limited Company

CLARKWAY BUILDERS LTD

311 QUILTER ROAD,BASINGSTOKE,RG22 4HF

Number:06523122
Status:ACTIVE
Category:Private Limited Company

INFORM FINANCIAL SERVICES LIMITED

91 BALLYGROOBANY ROAD,RICHHILL,BT61 9NA

Number:NI658406
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRUST HOLDINGS LIMITED

50 BANK STREET,,E14 5NT

Number:04795791
Status:ACTIVE
Category:Private Limited Company

ROUND CARPENTRY LIMITED

UNIT 4 MOOR STREET INDUSTRIAL,BRIERLEY HILL,DY5 3TS

Number:03633727
Status:ACTIVE
Category:Private Limited Company

SOCIAL WORKFORCE LIMITED

FIRST FLOOR APOLLO ODYSSEY BUSINESS PARK,RUISLIP,HA4 6QD

Number:07913207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source