Advanced company searchLink opens in new window

OCEAN VIEW CLEVELAND ROAD (MANAGEMENT COMPANY) LIMITED

Company number 03785336

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)
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