Advanced company searchLink opens in new window

OCEAN VILLAGE RESORTS LIMITED

Company number 05318322

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)
11 May 2022 AP01 Appointment of Mrs Gwynneth Page as a director on 11 May 2022
20 Dec 2021 AP01 Appointment of Director Timothy James Mayer as a director on 15 December 2021
09 Dec 2021 MR01 Registration of charge 053183220005, created on 1 December 2021
07 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
07 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
07 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
07 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
23 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
23 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
23 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Richard Anthony Broadribb on 2 July 2020
06 Feb 2020 TM01 Termination of appointment of James Ross Hiley as a director on 3 February 2020
06 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
06 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
06 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
06 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
23 Sep 2019 AD01 Registered office address changed from Outlook House Hamble Point School Lane Hamble Southampton Hampshire SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 23 September 2019
23 Sep 2019 PSC05 Change of details for Mdl Developments Limited as a person with significant control on 23 September 2019
18 Feb 2019 AP01 Appointment of Mr James Ross Hiley as a director on 18 February 2019
14 Dec 2018 AP01 Appointment of Mr Michael James Glanville as a director on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Robert Daniel George Grant as a director on 30 November 2018