OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED
Company number 03785336
- Company Overview for OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED (03785336)
- Filing history for OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED (03785336)
- People for OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED (03785336)
- More for OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED (03785336)
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) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Paul Andrew Mcbride as a director on 1 July 2018 | |
05 Jul 2018 | AP03 | Appointment of Mr Adrian John Coldicott as a secretary on 1 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Coniston College Road Newton Abbot Devon TQ12 1EG England to The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU on 4 July 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Norton's Professional Services Ltd as a secretary on 2 July 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 14 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
12 Jul 2017 | AP04 | Appointment of Norton's Professional Services Ltd as a secretary on 10 July 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2017 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Coniston College Road Newton Abbot Devon TQ12 1EG on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 8 March 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 14 April 2016 | |
31 Oct 2016 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 9 June 2016 no member list | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 14 April 2015 | |
04 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Gladys Mary Watt as a director on 29 May 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 9 June 2015 no member list | |
05 May 2015 | CH01 | Director's details changed for Mary Counsell on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Colin Frederick Hunt on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for James Mccollum on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Paul Andrew Mcbride on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Allan Roberts on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Reginald James Bale on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Gladys Mary Watt on 24 April 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 14 April 2014 |