Advanced company searchLink opens in new window

OCEAN BLUE (BOURNEMOUTH) LTD.

Company number 07581534

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)
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