OCEAN CITY PROPERTY LTD
Status | ACTIVE |
Company No. | 10478840 |
Category | Private Limited Company |
Incorporated | 15 Nov 2016 |
Age | 7 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
OCEAN CITY PROPERTY LTD is an active private limited company with number 10478840. It was incorporated 7 years, 5 months, 12 days ago, on 15 November 2016. The company address is Plymouth Science Park 1 Davy Road Plymouth Science Park 1 Davy Road, Plymouth, PL6 8BX, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Daniel Sidman
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-15
Old address: Milford House Old Warleigh Lane Tamerton Foliot Plymouth Devon PL5 4nd England
New address: Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104788400001
Charge creation date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Old address: 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR England
New address: Milford House Old Warleigh Lane Tamerton Foliot Plymouth Devon PL5 4nd
Change date: 2018-03-19
Documents
Change account reference date company current extended
Date: 18 Dec 2017
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Paul Harris
Cessation date: 2017-11-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-14
Psc name: Helen Harris
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Primary Asset Holdings Limited
Notification date: 2017-11-14
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Harris
Termination date: 2017-11-14
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Ben Daniel Sidman
Documents
Resolution
Date: 15 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 08755399 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 11827159 |
Status: | ACTIVE |
Category: | Private Limited Company |
E C L HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 06132331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL TAX HOUSE,LONDON,W4 2HA
Number: | 10031325 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 06649083 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST,NOTTINGHAM,NG10 1NJ
Number: | 10141998 |
Status: | ACTIVE |
Category: | Private Limited Company |