- Company Overview for OCEANFRONT PROPERTY MANAGEMENT LIMITED (04816425)
- Filing history for OCEANFRONT PROPERTY MANAGEMENT LIMITED (04816425)
- People for OCEANFRONT PROPERTY MANAGEMENT LIMITED (04816425)
- More for OCEANFRONT PROPERTY MANAGEMENT LIMITED (04816425)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Unit 2 No 29 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA to Unit 2 No 29 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA on 24 July 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
24 Jul 2014 | TM02 | Termination of appointment of Roderick Coult as a secretary on 1 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England to Unit 2 No 29 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA on 24 July 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Oct 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 4 October 2010 | |
04 Oct 2010 | AP03 | Appointment of Mr Roderick Coult as a secretary | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
12 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Mar 2009 | 288b | Appointment terminated secretary kt company secretarial services LIMITED | |
13 Mar 2009 | 288b | Appointment terminated secretary jeanette evans |