- Company Overview for OCEAN BLUE (BOURNEMOUTH) LTD. (07581534)
- Filing history for OCEAN BLUE (BOURNEMOUTH) LTD. (07581534)
- People for OCEAN BLUE (BOURNEMOUTH) LTD. (07581534)
- More for OCEAN BLUE (BOURNEMOUTH) LTD. (07581534)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
04 Oct 2023 | TM01 | Termination of appointment of John Sydney Lancaster as a director on 3 October 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 24 Plantation Lane 24 Plantation Lane Bearsted Maidstone Kent ME14 4BH on 6 September 2023 | |
06 Sep 2023 | TM02 | Termination of appointment of Initiative Property Management Limited as a secretary on 6 September 2023 | |
10 Aug 2023 | AP03 | Appointment of William David Lowder as a secretary on 24 July 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
26 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management Limited on 7 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr John Sydney Lancaster on 19 December 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
30 Jul 2018 | AP01 | Appointment of Mrs Jacqueline Carole Garo-Falides as a director on 25 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
06 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Mar 2018 | TM02 | Termination of appointment of William Lowder as a secretary on 13 March 2018 | |
13 Mar 2018 | AP04 | Appointment of Initiative Property Management Limited as a secretary on 13 March 2018 |