- Company Overview for OCEAN HOUSE EAST WITTERING LTD (13133558)
- Filing history for OCEAN HOUSE EAST WITTERING LTD (13133558)
- People for OCEAN HOUSE EAST WITTERING LTD (13133558)
- More for OCEAN HOUSE EAST WITTERING LTD (13133558)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
06 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | PSC04 | Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 1 December 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 40 Broyle Road Chichester PO19 6BA England to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ on 12 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Miss Philippa Claire Grundy as a person with significant control on 1 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr Peter David Lawrence as a person with significant control on 1 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Miss Claudia Aimee Louise Purley on 1 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Peter David Lawrence on 1 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Miss Philippa Claire Grundy on 1 December 2023 | |
12 Dec 2023 | PSC04 | Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 12 December 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Miss Claudia Aimee Louise Purley on 12 December 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Sep 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
24 Sep 2022 | PSC04 | Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 12 September 2022 | |
24 Sep 2022 | CH01 | Director's details changed for Miss Claudia Aimee Louise Purley on 12 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | PSC01 | Notification of Claudia Aimee Louise Purley as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC01 | Notification of Philippa Claire Grundy as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Peter David Lawrence as a person with significant control on 20 April 2021 | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
20 Apr 2021 | AP01 | Appointment of Miss Philippa Claire Grundy as a director on 20 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Miss Claudia Aimee Louise Purley as a director on 20 April 2021 |