Advanced company searchLink opens in new window

OCEANFRONT PROPERTY MANAGEMENT LIMITED

Company number 04816425

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)
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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