- Company Overview for OCEAN VILLAGE RESORTS LIMITED (05318322)
- Filing history for OCEAN VILLAGE RESORTS LIMITED (05318322)
- People for OCEAN VILLAGE RESORTS LIMITED (05318322)
- Charges for OCEAN VILLAGE RESORTS LIMITED (05318322)
- More for OCEAN VILLAGE RESORTS LIMITED (05318322)
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 |